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 |
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 | - |
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 | - |
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 |
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