Entity Name: | TAMER PRODUCTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TAMER PRODUCTS, 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: | 01 Feb 2005 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 07 Oct 2008 (17 years ago) |
Document Number: | P05000016423 |
FEI/EIN Number |
331111109
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 GREENACRE DRIVE SE, PALM BAY, FL, 32909 |
Mail Address: | 150 GREENACRE DRIVE SE, PALM BAY, FL, 32909 |
ZIP code: | 32909 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITEHEAD MARCUS | President | 150 GREENACRE DRIVE SE, PALM BAY, FL, 32909 |
Whitehead Dominique | Director | 150 GREENACRE DRIVE SE, PALM BAY, FL, 32909 |
WHITEHEAD MARCUS | Agent | 150 GREENACRE DRIVE SE, PALM BAY, FL, 32909 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-03-30 | WHITEHEAD, MARCUS | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-29 | 150 GREENACRE DRIVE SE, PALM BAY, FL 32909 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-29 | 150 GREENACRE DRIVE SE, PALM BAY, FL 32909 | - |
CHANGE OF MAILING ADDRESS | 2011-04-29 | 150 GREENACRE DRIVE SE, PALM BAY, FL 32909 | - |
CANCEL ADM DISS/REV | 2008-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State