Search icon

TAPROGGE AMERICA CORPORATION - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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