Search icon

TACTICAL SUPERIORITY, INC. - Florida Company Profile

Company Details

Entity Name: TACTICAL SUPERIORITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TACTICAL SUPERIORITY, 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: 05 Mar 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Jul 2016 (9 years ago)
Document Number: P10000019943
FEI/EIN Number 272047648

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

Address: 718 North Drive, MELBOURNE, FL, 32934, US
Mail Address: 718 North Drive, MELBOURNE, FL, 32934, US
ZIP code: 32934
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Conn Michael J President 2294 Woodlawn Circle, Melbourne, FL, 32934
NEWTON JOHN E Vice President 1217 S. RIVERSIDE DRIVE, INDIALANTIC, FL, 32903
SHUGARS JOEL C Secretary 765 ROSADA STREET, SATELLITE BEACH, FL, 32937
CONN MICHAEL Agent 2294 Woodlawn Cir, MELBOURNE, FL, 32934

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000004523 CRUSADER FIREARMS ACTIVE 2017-01-12 2027-12-31 - 305 NORTH DRIVE, MELBOURNE, FL, 32934

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-07-22 2294 Woodlawn Cir, MELBOURNE, FL 32934 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-24 718 North Drive, MELBOURNE, FL 32934 -
CHANGE OF MAILING ADDRESS 2022-10-24 718 North Drive, MELBOURNE, FL 32934 -
AMENDMENT 2016-07-19 - -
AMENDMENT 2013-06-26 - -
REGISTERED AGENT NAME CHANGED 2011-03-08 CONN, MICHAEL -
AMENDMENT 2010-08-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000214740 ACTIVE 052022CA016228XXXXXX BREVARD COUNTY COURT 2024-03-13 2029-04-16 $44.878.15 RED TARGET, LLC DBA SCJ COMMERCIAL FINANCIAL SERVICES, 17507 SOUTH DUPONT HWY, HARRINGTON, DE 19952
J23000188102 ACTIVE 05-2022-CA-052902-XXXX-XX CIRCUIT COURT, BREVARD COUNTY 2023-04-20 2028-05-02 $267,689.91 EVER UNION TECHNOLOGY LIMITED, 19H MAXGRAND PLAZA, NO. 3 TAI YAU ST, SAN PO KONG KL HONG KONG CHINA
J21000330989 ACTIVE 05 2020 CA 015941 BREVARD CO 2021-06-24 2026-07-06 $89,907.55 U.S. BANK NATIONAL ASSOCIATION DBA, U.S. BANK EQUIPMENT FINANCE, 1310 MADRID STREET, SUITE 100, MARSHALL, MN 56258
J22000109068 ACTIVE 052020CA025351XXXXXX 18TH JUDICIAL CIRCUIT 2021-01-07 2027-03-04 $104,631.61 NORTH AMERICAN BANCARD LLC, 250 STEOHENSON HWY., TROY, MI 48083
J20000422580 ACTIVE 2020 CA 20989 BREVARD CIRCUIT COURT 2020-12-14 2025-12-30 $88580.57 BANK OF THE WEST, 1625 W. FOUNTAINHEAD PARKWAY, THE ROSENTHAL LAW FIRM, TEMPE, AZ 85282
J20000277927 TERMINATED 2020CA012972 18TH CIRCUIT, BREVARD COUNTY 2020-07-22 2025-08-17 $264691.12 PNC EQUIPMENT FINANCE, LLC, 655 BUSINESS CENTER DRIVE, SUITE 250, HORSHAM, PA 19044
J20000159000 ACTIVE 05-2019-CA-054555-XXXX-XX 18TH JUDICIAL, BREVARD COUNTY 2020-02-24 2025-03-13 $315,037.66 MIDLAND STATES BANK, 1201 NETWORK CENTER DRIVE, EFFINGHAM, IL 62401

Documents

Name Date
ANNUAL REPORT 2024-07-22
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
Amendment 2016-07-19
ANNUAL REPORT 2016-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7724637700 2020-05-01 0455 PPP 305 NORTH DR, MELBOURNE, FL, 32934-9207
Loan Status Date 2022-12-10
Loan Status Charged Off
Loan Maturity in Months 22
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167600
Loan Approval Amount (current) 167600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address MELBOURNE, BREVARD, FL, 32934-9207
Project Congressional District FL-08
Number of Employees 11
NAICS code 332994
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Veteran
Forgiveness Amount 160576.12
Forgiveness Paid Date 2021-08-26
3682408406 2021-02-05 0455 PPS 305 North Dr Ste G, Melbourne, FL, 32934-9207
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151584
Loan Approval Amount (current) 151584
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121441
Servicing Lender Name Marine Bank & Trust Company
Servicing Lender Address 571 Beachland Blvd, VERO BEACH, FL, 32963-1742
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Melbourne, BREVARD, FL, 32934-9207
Project Congressional District FL-08
Number of Employees 12
NAICS code 332994
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121441
Originating Lender Name Marine Bank & Trust Company
Originating Lender Address VERO BEACH, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 152385.53
Forgiveness Paid Date 2021-08-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State