Entity Name: | TAGE EQUIPMENT FINANCIAL SERVICES CORPORATION |
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: | 07 Oct 1998 (27 years ago) |
Date of dissolution: | 19 Aug 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 19 Aug 2016 (9 years ago) |
Document Number: | F98000005605 |
FEI/EIN Number |
364247275
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 901 MAIN AVE, NORWALK, CT, 06851 |
Mail Address: | 901 MAIN AVE, NORWALK, CT, 06851 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Schauenberg Trevor | President | 901 Main Avenue, Norwalk, CT, 06851 |
Johar Mandeep Singh | Treasurer | 901 Main Avenue, Norwalk, CT, 06851 |
O'Leary Mark R | Secretary | 901 Main Avenue, Norwalk, CT, 06851 |
Miller Yvonne | Assi | 901 Main Avenue, Norwalk, CT, 06851 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-08-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-08-19 | 901 MAIN AVE, NORWALK, CT 06851 | - |
CHANGE OF MAILING ADDRESS | 2016-08-19 | 901 MAIN AVE, NORWALK, CT 06851 | - |
REGISTERED AGENT CHANGED | 2016-08-19 | REGISTERED AGENT REVOKED | - |
NAME CHANGE AMENDMENT | 2004-07-19 | TAGE EQUIPMENT FINANCIAL SERVICES CORPORATION | - |
Name | Date |
---|---|
Withdrawal | 2016-08-19 |
ANNUAL REPORT | 2016-05-14 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-01-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State