Entity Name: | TAE ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 Apr 2002 (23 years ago) |
Document Number: | P02000044700 |
FEI/EIN Number | 020591474 |
Address: | 11983 Tamiami Tr N, 100A, NAPLES, FL, 34110, US |
Mail Address: | 11983 Tamiami Tr N, 100A, NAPLES, FL, 34110, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
EVANS THERESA A | President | 11983 Tamiami Tr N, NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
EVANS THERESA A | Secretary | 11983 Tamiami Tr N, NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
EVANS THERESA A | Treasurer | 11983 Tamiami Tr N, NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
EVANS THERESA A | Director | 11983 Tamiami Tr N, NAPLES, FL, 34110 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000110608 | THERESA TYLER | ACTIVE | 2018-10-11 | 2028-12-31 | No data | 11983 TAMIAMI TR N., 100A, NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-23 | 11983 Tamiami Tr N, 100A, NAPLES, FL 34110 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-23 | 11983 Tamiami Tr N, 100A, NAPLES, FL 34110 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000124409 | TERMINATED | 1000000201188 | COLLIER | 2011-01-21 | 2021-03-01 | $ 889.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
J10000321809 | TERMINATED | 1000000156173 | COLLIER | 2010-01-07 | 2030-02-16 | $ 476.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State