Entity Name: | TAPROGGE AMERICA CORPORATION |
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: | 14 Oct 1996 (29 years ago) |
Branch of: | TAPROGGE AMERICA CORPORATION, NEW YORK (Company Number 163748) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Jun 2007 (18 years ago) |
Document Number: | F96000005306 |
FEI/EIN Number |
135667528
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15 Michael Avenue, Farmingdale, NY, 11735, US |
Mail Address: | 15 Michael Avenue, Farmingdale, NY, 11735, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
FROEHLING OLIVER Dr. | Director | SCHLEIMAMSTR 2-14, D-58300, WETTER |
TAPROGGE DETLEF | Director | SCHLEIMAMSTR 2-14, D-58300, WETTER |
GILLEN STEVEN | President | 15 MICHAEL AVE, FARMINGDALE, NY, 11735 |
GILLEN STEVEN | Director | 15 MICHAEL AVE, FARMINGDALE, NY, 11735 |
GILLEN STEVEN | Chairman | 15 MICHAEL AVE, FARMINGDALE, NY, 11735 |
Mennuti Vito Dr. | Vice President | 15 MICHAEL AVE, FARMINGDALE, NY, 11735 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-28 | 15 Michael Avenue, Suite 2, Farmingdale, NY 11735 | - |
CHANGE OF MAILING ADDRESS | 2018-03-28 | 15 Michael Avenue, Suite 2, Farmingdale, NY 11735 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-06-27 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REINSTATEMENT | 2007-06-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-06-27 | CT CORPORATION SYSTEM | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2005-10-18 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State