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 |
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 |
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 |
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 | - | - |
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