Search icon

TAIT & ASSOCIATES, INC.

Company Details

Entity Name: TAIT & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 12 Jan 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: F09000000151
FEI/EIN Number 952395818
Address: 701 N PARKCENTER DRIVE, SANTA ANA, CA, 92705
Mail Address: 701 N PARKCENTER DRIVE, SANTA ANA, CA, 92705
Place of Formation: CALIFORNIA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Vice President

Name Role Address
TAIT KENNETH E Vice President 701 N PARKCENTER DRIVE, SANTA ANA, CA, 92705
STREITZ JAMES D Vice President 701 N PARKCENTER DRIVE, SANTA ANA, CA, 92705
Stewart Gregory E Vice President 701 N. Parkcenter Dr., Santa Ana, CA, 92705

Director

Name Role Address
TAIT KENNETH E Director 701 N PARKCENTER DRIVE, SANTA ANA, CA, 92705

Chief Executive Officer

Name Role Address
TAIT THOMAS F Chief Executive Officer 701 N PARKCENTER DRIVE, SANTA ANA, CA, 92705

President

Name Role Address
TAIT K. RICHARD President 701 N PARKCENTER DRIVE, SANTA ANA, CA, 92705

Chief Financial Officer

Name Role Address
Jones Jason Chief Financial Officer 701 N PARKCENTER DRIVE, SANTA ANA, CA, 92705

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2013-09-25 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2013-09-25 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
CHANGE OF MAILING ADDRESS 2012-01-31 701 N PARKCENTER DRIVE, SANTA ANA, CA 92705 No data

Documents

Name Date
ANNUAL REPORT 2022-06-21
ANNUAL REPORT 2021-05-24
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2018-05-24
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-15
Reg. Agent Change 2013-09-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State