Entity Name: | OLD TAC, INC. |
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: | 02 Jul 1998 (27 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 07 Dec 2018 (6 years ago) |
Document Number: | F98000003787 |
FEI/EIN Number |
582404457
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 E. Las Olas Blvd, Suite 1900, Fort Lauderdale, FL, 33301, US |
Mail Address: | 201 E. Las Olas Blvd, Suite 1900, Fort Lauderdale, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
ALTMAN JOEL L | Chief Executive Officer | 201 E. Las Olas Blvd, Fort Lauderdale, FL, 33301 |
RABIN ROB | Chief Financial Officer | 201 E. Las Olas Blvd, Fort Lauderdale, FL, 33301 |
PETERSON TIMOTHY A | Exec | 201 E. Las Olas Blvd, Fort Lauderdale, FL, 33301 |
ROBERT JEFFERY A | Vice President | 201 E. Las Olas Blvd, Fort Lauderdale, FL, 33301 |
BCRA, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-26 | 201 E. Las Olas Blvd, Suite 1900, Fort Lauderdale, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2023-01-26 | 201 E. Las Olas Blvd, Suite 1900, Fort Lauderdale, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-12 | BCRA, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-05 | 1905 NW Corporate Blvd, SUITE 310, BOCA RATON, FL 33431 | - |
NAME CHANGE AMENDMENT | 2018-12-07 | OLD TAC, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-31 |
AMENDED ANNUAL REPORT | 2023-03-05 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-01-28 |
AMENDED ANNUAL REPORT | 2019-11-06 |
AMENDED ANNUAL REPORT | 2019-03-12 |
AMENDED ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2019-01-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State