Search icon

THOMAS TAEGE, PA - Florida Company Profile

Company Details

Entity Name: THOMAS TAEGE, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMAS TAEGE, PA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Jan 2006 (19 years ago)
Date of dissolution: 16 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 16 Feb 2021 (4 years ago)
Document Number: P06000013382
FEI/EIN Number 204184130

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

Address: 4192 BAY BEACH LANE, SUITE 8106, FORT MYERS BEACH, FL, 33931, US
Mail Address: 4192 BAY BEACH LANE, SUITE 8106, FORT MYERS BEACH, FL, 33931, US
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAEGE THOMAS President 4192 BAY BEACH LANE SUITE 8106, FORT MYERS BEACH, FL, 33931
TAEGE THOMAS Agent 4192 BAY BEACH LANE, FORT MYERS BEACH, FL, 33931

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2021-02-16 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-05 4192 BAY BEACH LANE, SUITE 8106, FORT MYERS BEACH, FL 33931 -
CHANGE OF MAILING ADDRESS 2011-01-05 4192 BAY BEACH LANE, SUITE 8106, FORT MYERS BEACH, FL 33931 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-07 4192 BAY BEACH LANE, UNIT 8106, FORT MYERS BEACH, FL 33931 -
REGISTERED AGENT NAME CHANGED 2006-08-03 TAEGE, THOMAS -

Documents

Name Date
CORAPVDWN 2021-02-16
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State