Search icon

TAD INTERNATIONAL, INC.

Company Details

Entity Name: TAD INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Feb 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P08000020765
FEI/EIN Number 800153194
Address: 401 N E SPANISH RIVER BLVD, BOCA RATON, FL, 33431
Mail Address: 401 N E SPANISH RIVER BLVD, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MUMTAZ TIPU S Agent 401 N E SPANISH RIVER BLVD, BOCA RATON, FL, 33431

President

Name Role Address
MUMTAZ TIPU S President 401 N E SPANISH RIVER BLVD, BOCA RATON, FL, 33431

Vice President

Name Role Address
MUMTAZ TIPU S Vice President 401 N E SPANISH RIVER BLVD, BOCA RATON, FL, 33431
MUMTAZ ALI Vice President 401 N E SPANISH RIVER BLVD, BOCA RATON, FL, 33431

Secretary

Name Role Address
MUMTAZ TIPU S Secretary 401 N E SPANISH RIVER BLVD, BOCA RATON, FL, 33431

Treasurer

Name Role Address
MUMTAZ TIPU S Treasurer 401 N E SPANISH RIVER BLVD, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08270700057 SUBWAY # 1611 EXPIRED 2008-09-26 2013-12-31 No data 401 NE SPANISH RIVER BLVD., BOCA RATON, FL, 33431
G08239900310 T.A.D. INTERNATIONAL INC. EXPIRED 2008-08-26 2013-12-31 No data 401 N.E. SPANISH RIVER BLVD, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2014-04-03 401 N E SPANISH RIVER BLVD, BOCA RATON, FL 33431 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-03 401 N E SPANISH RIVER BLVD, BOCA RATON, FL 33431 No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-02 401 N E SPANISH RIVER BLVD, BOCA RATON, FL 33431 No data
REGISTERED AGENT NAME CHANGED 2009-03-02 MUMTAZ, TIPU S No data

Documents

Name Date
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4128297400 2020-05-08 0455 PPP 401 Northeast Spanish River Boulevard, Boca Raton, FL, 33431
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17233
Loan Approval Amount (current) 17233
Undisbursed Amount 0
Franchise Name Subway
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33431-0700
Project Congressional District FL-23
Number of Employees 11
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17415.24
Forgiveness Paid Date 2021-06-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State