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 |
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 |
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 | - |
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