Search icon

T.A.B. RETAIL REMODELING, INC. - Florida Company Profile

Company Details

Entity Name: T.A.B. RETAIL REMODELING, 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: 06 Jan 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: F09000000041
FEI/EIN Number 261856008

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

Address: 3395 WHITE SULPHUR ROAD, GAINESVILLE, GA, 30501, US
Mail Address: 3395 WHITE SULPHUR ROAD, GAINESVILLE, GA, 30501, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
PECK DANIEL JIII Chief Executive Officer 3387 White Sulphur Rd, Gainesville, GA, 30501
PECK KAREN Chief Financial Officer 3387 White Sulphur Rd, Gainesville, GA, 30501
BROGDON WILLIAM Secretary 3395 WHITE SULPHUR RD, GAINESVILLE, GA, 30501
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-02-09 - -
REGISTERED AGENT NAME CHANGED 2021-02-09 CORPORATION SERVICE COMPANY -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-04 1201 HAYS ST, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000016239 TERMINATED 1000000349411 LEON 2012-12-21 2023-01-02 $ 967.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
REINSTATEMENT 2021-02-09
ANNUAL REPORT 2019-07-25
Reg. Agent Change 2019-01-04
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-09
ANNUAL REPORT 2016-05-11
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State