Entity Name: | TAG GENERAL CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TAG GENERAL CONTRACTORS, 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: | 19 Oct 2005 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Oct 2024 (4 months ago) |
Document Number: | P05000142435 |
FEI/EIN Number |
223916981
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1517 N Orange Blossom Trail, ORLANDO, FL, 32804, US |
Mail Address: | 1517 N Orange Blossom Trail, ORLANDO, FL, 32804, US |
ZIP code: | 32804 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOORE ANTHONY T | President | 1712 S Ferncreek Ave, ORLANDO, FL, 32806 |
MOORE ANTHONY T | Secretary | 1712 S Ferncreek Ave, ORLANDO, FL, 32806 |
MOORE ANTHONY T | Treasurer | 1712 S Ferncreek Ave, ORLANDO, FL, 32806 |
MOORE ANTHONY T | Director | 1712 S Ferncreek Ave, ORLANDO, FL, 32806 |
MOORE ANTHONY TOWNER | Agent | 1712 S Ferncreek Ave, ORLANDO, FL, 32806 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-10-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-25 | 1712 S Ferncreek Ave, ORLANDO, FL 32806 | - |
REGISTERED AGENT NAME CHANGED | 2024-10-25 | MOORE, ANTHONY T, OWNER | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-14 | 1517 N Orange Blossom Trail, ORLANDO, FL 32804 | - |
CHANGE OF MAILING ADDRESS | 2017-04-14 | 1517 N Orange Blossom Trail, ORLANDO, FL 32804 | - |
REINSTATEMENT | 2014-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2012-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J25000016175 | ACTIVE | 19-357-1A | LEON COUNTY | 2024-10-10 | 2030-01-09 | $5,215.04 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-25 |
ANNUAL REPORT | 2023-07-14 |
AMENDED ANNUAL REPORT | 2022-05-12 |
ANNUAL REPORT | 2022-03-24 |
AMENDED ANNUAL REPORT | 2021-12-08 |
ANNUAL REPORT | 2021-05-04 |
AMENDED ANNUAL REPORT | 2020-07-06 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-04-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1909218600 | 2021-03-13 | 0491 | PPS | 1700 Hour Glass Dr, Orlando, FL, 32806-3135 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3206157101 | 2020-04-11 | 0491 | PPP | 1700 HOURGLASS DR, ORLANDO, FL, 32806 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Feb 2025
Sources: Florida Department of State