Search icon

T.A.S. DESIGNER HOMES, INC. - Florida Company Profile

Company Details

Entity Name: T.A.S. DESIGNER HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T.A.S. DESIGNER HOMES, 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: 21 Jan 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 May 2003 (22 years ago)
Document Number: P03000007479
FEI/EIN Number 593764040

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

Address: 2160 MARINER BLVD., SPRING HILL, FL, 34609
Mail Address: 2160 MARINER BLVD., SPRING HILL, FL, 34609
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEPONAITIS TERRANCE A President 5390 Joyner Ave., SPRING HILL, FL, 34608
STEPONAITIS DONNA L Secretary 5390 Joyner Ave, SPRING HILL, FL, 34608
Steponaitis Christopher A Vice President 11020 Blythville Road, Spring Hill, FL, 34608
STEPONAITIS TERRANCE A Agent 5390 Joyner Ave, Spring Hill, FL, 346081719

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-05 5390 Joyner Ave, Spring Hill, FL 34608-1719 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-17 2160 MARINER BLVD., SPRING HILL, FL 34609 -
CHANGE OF MAILING ADDRESS 2008-03-17 2160 MARINER BLVD., SPRING HILL, FL 34609 -
AMENDMENT 2003-05-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State