Entity Name: | TAHOE CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TAHOE CONSTRUCTION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 04 Mar 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Sep 1994 (31 years ago) |
Document Number: | J01950 |
FEI/EIN Number |
592661853
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % GLENN HOUGH, 1862 CASTLE WOODS DRIVE, CLEARWATER, FL, 33759, US |
Mail Address: | % GLENN HOUGH, 1862 CASTLE WOODS DRIVE, CLEARWATER, FL, 33759, US |
ZIP code: | 33759 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOUGH GLENN | President | 1862 CASTLE WOODS DRIVE, CLEARWATER, FL, 33759 |
HOUGH GLENN | Agent | 1862 CASTLE WOODS DRIVE, CLEARWATER, FL, 33759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2006-03-08 | % GLENN HOUGH, 1862 CASTLE WOODS DRIVE, CLEARWATER, FL 33759 | - |
CHANGE OF MAILING ADDRESS | 2006-03-08 | % GLENN HOUGH, 1862 CASTLE WOODS DRIVE, CLEARWATER, FL 33759 | - |
REGISTERED AGENT NAME CHANGED | 2006-03-08 | HOUGH, GLENN | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-01-22 | 1862 CASTLE WOODS DRIVE, CLEARWATER, FL 33759 | - |
REINSTATEMENT | 1994-09-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-01-29 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State