Entity Name: | TAGIN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 02 Dec 2015 (9 years ago) |
Document Number: | N15000011580 |
FEI/EIN Number | 81-0772752 |
Address: | 11188 Spring Point Circle, Riverview, FL, 33579, US |
Mail Address: | 11188 Spring Point Circle, Riverview, FL, 33579, US |
ZIP code: | 33579 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIEVES MARY | Agent | 11188 Spring Point Circle, Riverview, FL, 33579 |
Name | Role | Address |
---|---|---|
RIEVES MARY | President | P.O. Box 6612, Brandon, FL, 33508 |
Name | Role | Address |
---|---|---|
Rieves Darrell A | Vice President | 11188 Spring Point Circle, Riverview, FL, 33579 |
Name | Role | Address |
---|---|---|
Jones Margaree | Treasurer | 612 East Rose Street, Blytheville, AR, 72315 |
Name | Role | Address |
---|---|---|
Johnson Tara | Secretary | PO Box 6612, Brandon, FL, 33508 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000133738 | SMJ SUPPORT SERVICES | ACTIVE | 2021-10-04 | 2026-12-31 | No data | 3804 N. 29TH STREET, TAMPA, FL, 33610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-07 | 11188 Spring Point Circle, Riverview, FL 33579 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 11188 Spring Point Circle, Riverview, FL 33579 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 11188 Spring Point Circle, Riverview, FL 33579 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-05-11 |
Domestic Non-Profit | 2015-12-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State