Search icon

TAD PGS, INC.

Company Details

Entity Name: TAD PGS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 11 Feb 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2001 (24 years ago)
Document Number: F98000000814
FEI/EIN Number 943289209
Mail Address: 4800 Deerwood Campus Pkwy, Bldg 800, Jacksonville, FL, 32246, US
Address: 1001 3RD AVE W SUITE 460, BRADENTON, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Secretary

Name Role Address
HARKINS WENDY K Secretary 1001 3RD AVE W SUITE 460, BRADENTON, FL, 34205
Harvey Gina J Secretary 1001 3RD AVE W SUITE 460, BRADENTON, FL, 34205

President

Name Role Address
Tutor Tyra President 1001 3RD AVE W SUITE 460, BRADENTON, FL, 34205

Vice President

Name Role Address
Harvey Gina J Vice President 1001 3RD AVE W SUITE 460, BRADENTON, FL, 34205

Director

Name Role Address
Briskin Manuel Director 1001 3RD AVE W SUITE 460, BRADENTON, FL, 34205
Rhodes Jonathan Director 1001 3RD AVE W SUITE 460, BRADENTON, FL, 34205
Holsopple Maria K Director 1001 3RD AVE W SUITE 460, BRADENTON, FL, 34205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000114377 PONTOON GS ACTIVE 2024-09-12 2029-12-31 No data 1001 THIRD AVENUE WEST, STE. 460, BRADENTON, FL, 34205
G22000082108 PDS DEFENSE GS ACTIVE 2022-07-11 2027-12-31 No data 1001 3RD AVE W SUITE 460, BRADENTON, FL, 34205
G22000044269 AKKODIS GS ACTIVE 2022-04-07 2027-12-31 No data 1001 3RD AVE W SUITE 460, BRADENTON, FL, 34205
G22000044280 LHH GS ACTIVE 2022-04-07 2027-12-31 No data 1001 3RD AVE W SUITE 460, BRADENTON, FL, 34205
G22000034779 AKKA GS ACTIVE 2022-03-15 2027-12-31 No data 1001 3RD AVE W SUITE 460, BRADENTON, FL, 34205
G21000017868 AP ENGINEERING GS ACTIVE 2021-02-05 2026-12-31 No data 1001 3RD AVE W. SUITE 460, BRADENTON, FL, 34205
G21000017874 INSOURCE TECHNICAL GROUP GS ACTIVE 2021-02-05 2026-12-31 No data 1001 3RD AVE W. SUITE 460, BRADENTON, FL, 34205
G17000080125 MODIS E&T GS EXPIRED 2017-07-26 2022-12-31 No data 1001 3RD AVE W, STE 460, BRADENTON, FL, 34205
G17000042343 ACCOUNTING PRINCIPLES GS ACTIVE 2017-04-19 2027-12-31 No data 1001 3RD AVE W, STE 460, BRADENTON, FL, 34205
G17000003006 CES STAFFING GS ACTIVE 2017-01-09 2027-12-31 No data 1001 3RD AVE W, STE 460, BRADENTON, FL, 34205--784

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 1001 3RD AVE W SUITE 460, BRADENTON, FL 34205 No data
CHANGE OF MAILING ADDRESS 2023-04-25 1001 3RD AVE W SUITE 460, BRADENTON, FL 34205 No data
REINSTATEMENT 2001-04-27 No data No data
REVOKED FOR ANNUAL REPORT 1999-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000325638 TERMINATED 1000000590477 BREVARD 2014-03-05 2024-03-13 $ 942.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100
J09000098250 TERMINATED 1000000073315 3826 2028 2008-02-25 2029-01-22 $ 7,739.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 3490 MARTIN HURST RD, TALLAHASSEE FL323121702
J09000336965 TERMINATED 1000000073315 3826 2028 2008-02-25 2029-01-28 $ 7,739.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 3490 MARTIN HURST RD, TALLAHASSEE FL323121702

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-21

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N0018922PZ022 2021-12-02 2022-12-01 2023-12-01
Unique Award Key CONT_AWD_N0018922PZ022_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 17549.06
Current Award Amount 17549.10
Potential Award Amount 126928.79

Description

Title LOGISTICAL/ADMINISTRATIVE SERVICES
NAICS Code 561110: OFFICE ADMINISTRATIVE SERVICES
Product and Service Codes R799: SUPPORT- MANAGEMENT: OTHER

Recipient Details

Recipient TAD PGS, INC.
UEI JL9NMM3YALQ5
Recipient Address UNITED STATES, 1001 3RD AVE W STE 460, BRADENTON, MANATEE, FLORIDA, 342057841

Executive Compensation

Name TYRA H TUTOR
Amount 300000.00
Name GINA J HARVEY
Amount 250000.00
Name WENDY HARKINS
Amount 200000.00
Name THOMAS BREWER
Amount 200000.00
Name MATTHEW CONIGLIO
Amount 148862.00

Date of last update: 02 Feb 2025

Sources: Florida Department of State