Search icon

TAG GENERAL CONTRACTORS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2024 (9 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
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
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
MOORE ANTHONY T President 1712 S Ferncreek Ave, ORLANDO, FL, 32806

Events

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 - -

Debts

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
124665.00
Total Face Value Of Loan:
124665.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
152500.00
Total Face Value Of Loan:
152500.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$124,665
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$124,665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$126,426.31
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $124,662
Jobs Reported:
16
Initial Approval Amount:
$152,500
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$152,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$154,546.63
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $152,500
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State