Search icon

TAG REAL ESTATE VENTURES, INC. - Florida Company Profile

Company Details

Entity Name: TAG REAL ESTATE VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAG REAL ESTATE VENTURES, 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: 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: 11 Feb 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P08000015568
FEI/EIN Number 261944290

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

Address: 10309 Marchmont Ct., Tampa, FL, 33626, US
Mail Address: 10309 Marchmont Ct., Tampa, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEXANDER RAY J President 10309 MARCHMONT COURT, TAMPA, FL, 33626
ALEXANDER RAY J Agent 10309 MARCHMONT COURT, TAMPA, FL, 33626

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000162548 ENGEL & VOELKERS ANNA MARIA ISLAND REALTY EXPIRED 2009-10-06 2014-12-31 - 6000 MARINA DRIVE, SUITE 113, HOLMES BEACH, FL, 34217
G09000162545 WEDEBROCK REAL ESTATE COMPANY EXPIRED 2009-10-06 2014-12-31 - 6000 MARINA DRIVE, SUITE 113, HOLMES BEACH, FL, 34217
G08182900242 ENGEL & VOELKERS ANNA MARIA ISLAND EXPIRED 2008-06-30 2013-12-31 - 4404 56TH STREET WEST, BRADENTON, FL, 34210
G08056900171 E & V GULF COAST REALTY EXPIRED 2008-02-25 2013-12-31 - 4404 56TH STREET WEST, BRADENTON, FL, 34210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 10309 Marchmont Ct., Tampa, FL 33626 -
CHANGE OF MAILING ADDRESS 2015-04-27 10309 Marchmont Ct., Tampa, FL 33626 -
AMENDMENT 2010-07-15 - -

Documents

Name Date
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-04
Amendment 2010-07-15
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-04-19
Domestic Profit 2008-02-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State