Entity Name: | TAIT & ASSOCIATES, 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: | 12 Jan 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | F09000000151 |
FEI/EIN Number |
952395818
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 701 N PARKCENTER DRIVE, SANTA ANA, CA, 92705 |
Mail Address: | 701 N PARKCENTER DRIVE, SANTA ANA, CA, 92705 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
TAIT KENNETH E | Vice President | 701 N PARKCENTER DRIVE, SANTA ANA, CA, 92705 |
TAIT KENNETH E | Director | 701 N PARKCENTER DRIVE, SANTA ANA, CA, 92705 |
TAIT THOMAS F | Chief Executive Officer | 701 N PARKCENTER DRIVE, SANTA ANA, CA, 92705 |
TAIT K. RICHARD | President | 701 N PARKCENTER DRIVE, SANTA ANA, CA, 92705 |
STREITZ JAMES D | Vice President | 701 N PARKCENTER DRIVE, SANTA ANA, CA, 92705 |
Jones Jason | Chief Financial Officer | 701 N PARKCENTER DRIVE, SANTA ANA, CA, 92705 |
Stewart Gregory E | Vice President | 701 N. Parkcenter Dr., Santa Ana, CA, 92705 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-09-25 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-09-25 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF MAILING ADDRESS | 2012-01-31 | 701 N PARKCENTER DRIVE, SANTA ANA, CA 92705 | - |
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 Apr 2025
Sources: Florida Department of State