Search icon

TACK & WARREN SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: TACK & WARREN SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TACK & WARREN SERVICES, 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: 05 Feb 1990 (35 years ago)
Document Number: L48584
FEI/EIN Number 592991225

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: % CHARLES F ROBINSON, 806 PIERCE ST, CLEARWATER, FL, 33756
Mail Address: % CHARLES F ROBINSON, 806 PIERCE ST, CLEARWATER, FL, 33756
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARREN, GLENN T President 806 Pierce Street, CLEARWATER, FL, 33756
WARREN, GLENN T Agent 806 PIERCE STREET, CLEARWATER, FL, 33756
Warren Dale R Treasurer 513 N Mayo, Crystal Beach, FL, 33523

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-07 806 PIERCE STREET, CLEARWATER, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-20 % CHARLES F ROBINSON, 806 PIERCE ST, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2010-04-20 % CHARLES F ROBINSON, 806 PIERCE ST, CLEARWATER, FL 33756 -
REGISTERED AGENT NAME CHANGED 1991-04-23 WARREN, GLENN T -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-02
AMENDED ANNUAL REPORT 2017-05-16
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5763847806 2020-05-30 0455 PPP 806 Pierce St, Clearwater, FL, 33756
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55000
Loan Approval Amount (current) 55000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33756-0001
Project Congressional District FL-13
Number of Employees 5
NAICS code 332322
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 55507.22
Forgiveness Paid Date 2021-05-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State