Search icon

TAG WARRANTY CORP. - Florida Company Profile

Company Details

Entity Name: TAG WARRANTY CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 27 Oct 2004 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Mar 2021 (4 years ago)
Document Number: F04000006162
FEI/EIN Number 201609485

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

Address: 14800 Trinity Blvd,, STE 120, Fort Worth, TX, 76155, US
Mail Address: 2200 HIGHWAY 121, BEDFORD, TX, 76021, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Shalette Erika Secretary 909 THIRD AVE, NEW YORK, NY, 10022
ERIN MULLOY Treasurer 909 Third Avenue, New York City, NY, 10022
Riggs Sabrina Assi 14800 Trinity Blvd,, Fort Worth, TX, 76155
CORPORATION SERVICE COMPANU Agent 1201 HAYS STREET, TALLAHASSEE, FL, 32301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000115366 AMT WORKFORCE BEBEFITS EXPIRED 2014-11-17 2019-12-31 - ATTN: JANIE V. CLARK, 800 SUPERIOR AVENUE E., 21ST FLOOR, CLEVELAND, OH, 44114

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 14800 Trinity Blvd,, STE 120, SUITE 100, Fort Worth, TX 76155 -
NAME CHANGE AMENDMENT 2021-03-30 TAG WARRANTY CORP. -
CHANGE OF MAILING ADDRESS 2018-04-27 14800 Trinity Blvd,, STE 120, SUITE 100, Fort Worth, TX 76155 -
REGISTERED AGENT NAME CHANGED 2009-09-30 CORPORATION SERVICE COMPANU -
REGISTERED AGENT ADDRESS CHANGED 2009-09-30 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CANCEL ADM DISS/REV 2005-10-11 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-19
Name Change 2021-03-30
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State