Entity Name: | TACK AND WARREN INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TACK AND WARREN INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Jan 1953 (72 years ago) |
Document Number: | 176503 |
FEI/EIN Number |
590474000
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 806 PIERCE ST., CLEARWATER, FL, 33756 |
Mail Address: | 806 PIERCE ST., CLEARWATER, FL, 33756 |
ZIP code: | 33756 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WARREN, DALE R | Treasurer | 513 N MAYO ST, CRYSTAL BCH, FL, 33523 |
WARREN, GLENN T. | President | 806 Pierce ST, CLEARWATER, FL, 33756 |
WARREN, GLENN T. | Agent | 806 PIERCE ST, CLEARWATER, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-02-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-20 | 806 PIERCE ST., CLEARWATER, FL 33756 | - |
CHANGE OF MAILING ADDRESS | 2010-04-20 | 806 PIERCE ST., CLEARWATER, FL 33756 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-20 | 806 PIERCE ST, CLEARWATER, FL 33756 | - |
REGISTERED AGENT NAME CHANGED | 1988-02-19 | WARREN, GLENN T. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State