Search icon

TAGS4TEACHERS INC

Company Details

Entity Name: TAGS4TEACHERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 23 Sep 2019 (5 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: N19000010087
FEI/EIN Number 84-3549722
Address: 1700 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33401, US
Mail Address: 1700 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
HARRIS SCOTT D Agent 1700 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33401

President

Name Role Address
Harris Jenell D President 1700 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33401

Treasurer

Name Role Address
Harris Scott D Treasurer 1700 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000091119 SUPER FIT CHAMPION FOUNDATION ACTIVE 2023-08-07 2028-12-31 No data 1700 PALM BEACH LAKES BLVD,STE 810, WEST PALM BEACH, FL, 33401
G20000038325 SPONSORASLICE ACTIVE 2020-04-05 2025-12-31 No data 3121 FAIRLANE FARMS ROAD, SUITE 3, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 1700 PALM BEACH LAKES BLVD, SUITE 810, WEST PALM BEACH, FL 33401 No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 1700 PALM BEACH LAKES BLVD, SUITE 810, WEST PALM BEACH, FL 33401 No data
CHANGE OF MAILING ADDRESS 2022-02-03 1700 PALM BEACH LAKES BLVD, SUITE 810, WEST PALM BEACH, FL 33401 No data

Documents

Name Date
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-04
Domestic Non-Profit 2019-09-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State