Search icon

TAAG, INC. - Florida Company Profile

Branch

Company Details

Entity Name: TAAG, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 May 1981 (44 years ago)
Branch of: TAAG, INC., NEW YORK (Company Number 80957)
Date of dissolution: 15 Jun 1999 (26 years ago)
Last Event: REVOKED FOR REGISTERED AGENT
Event Date Filed: 15 Jun 1999 (26 years ago)
Document Number: 849101
FEI/EIN Number 111573279

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 639 MASS AVE, CAMBRIDGE, MA, 02139
Mail Address: 639 MASS AVE, CAMBRIDGE, MA, 02139
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
RICHMAN MARK Treasurer 100 REDWOOD SHORES PARKWY, REDWOOD CITY, CA, 94065
PENFIELD DOREEN R Secretary 100 REDWOOD SHORES PARKWAY, REDWOOD CITY, CA, 94065
EATON MARK Chief Financial Officer 100 REDWOOD SHORES PARKWAY, REDWOOD CITY, CA, 94065
EATON MARK Director 100 REDWOOD SHORES PARKWAY, REDWOOD CITY, CA, 94065
PFISTER PETER A Director 100 REDWOOD SHORES PARKWAY, REDWOOD CITY, CA, 94065
POND-HEIDE President 100 REDWOOD SHORES PARKWAY, REDWOOD CITY, CA, 94065
POND-HEIDE Director 100 REDWOOD SHORES PARKWAY, REDWOOD CITY, CA, 94065

Events

Event Type Filed Date Value Description
REVOKED FOR REGISTERED AGENT 1999-06-15 - -
CHANGE OF PRINCIPAL ADDRESS 1992-07-13 639 MASS AVE, CAMBRIDGE, MA 02139 -
CHANGE OF MAILING ADDRESS 1992-07-13 639 MASS AVE, CAMBRIDGE, MA 02139 -

Documents

Name Date
Revoked for Registered Agent 1999-09-27
Reg. Agent Resignation 1999-03-19
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-02-06
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State