Search icon

T.A.G. RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: T.A.G. RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T.A.G. RESTAURANT, 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: 07 Mar 2003 (22 years ago)
Document Number: P03000027865
FEI/EIN Number 383675642

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

Address: 11328 OKEECHOBEE BLVD, ROYAL PALM BEACH, FL, 33411
Mail Address: 11328 OKEECHOBEE BLVD, ROYAL PALM BEACH, FL, 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOSINANONT KRIANGWIT Vice President 3014 Strada Court, ROYAL PALM BEACH, FL, 33411
GOSINANONT KRIANGWIT Secretary 3014 Strada Court, ROYAL PALM BEACH, FL, 33411
GOSINANONT KRIANGWIT Director 3014 Strada Court, ROYAL PALM BEACH, FL, 33411
GOSINANONT THIRAPORN Agent 3014 Strada Court, ROYAL PALM BEACH, FL, 33411
GOSINANONT THIRAPORN President 3014 Strada Court, ROYAL PALM BEACH, FL, 33411
GOSINANONT THIRAPORN Treasurer 3014 Strada Court, ROYAL PALM BEACH, FL, 33411
GOSINANONT THIRAPORN Director 3014 Strada Court, ROYAL PALM BEACH, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000158840 PEPPERMINT THAI SUSHI RESTAURANT EXPIRED 2009-09-24 2014-12-31 - 440 BELLE GROVE LANE, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 3014 Strada Court, ROYAL PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2012-02-10 11328 OKEECHOBEE BLVD, ROYAL PALM BEACH, FL 33411 -
CHANGE OF PRINCIPAL ADDRESS 2009-09-24 11328 OKEECHOBEE BLVD, ROYAL PALM BEACH, FL 33411 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001157511 TERMINATED 1000000502968 PALM BEACH 2013-05-22 2033-06-26 $ 1,336.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000207067 TERMINATED 1000000102313 22987 0505 2008-12-10 2029-01-22 $ 423.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000526425 TERMINATED 1000000102313 22987 0505 2008-12-10 2029-02-04 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000600949 TERMINATED 1000000102313 22987 0505 2008-12-10 2029-02-11 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000676071 TERMINATED 1000000102313 22987 0505 2008-12-10 2029-02-18 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000751411 TERMINATED 1000000102313 22987 0505 2008-12-10 2014-02-25 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000809482 TERMINATED 1000000102313 22987 0505 2008-12-10 2029-03-05 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000869387 TERMINATED 1000000102313 22987 0505 2008-12-10 2029-03-11 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000443084 ACTIVE 1000000102313 22987 0505 2008-12-10 2029-01-28 $ 423.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000927243 TERMINATED 1000000102313 22987 0505 2008-12-10 2029-03-18 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8052957409 2020-05-18 0455 PPP 11328 Okeechobee Boulevard, Royal Palm Beach, FL, 33411
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57500
Loan Approval Amount (current) 44872
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Royal Palm Beach, PALM BEACH, FL, 33411-1000
Project Congressional District FL-20
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45378.5
Forgiveness Paid Date 2021-07-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State