Entity Name: | TABOH MEDICAL GROUP INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TABOH MEDICAL GROUP 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: | 17 Aug 2010 (15 years ago) |
Document Number: | P10000067741 |
FEI/EIN Number |
273281867
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 407 Timberwalk Lane, LAKE MARY, FL, 32746, US |
Mail Address: | 407 Timberwalk Lane, LAKE MARY, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TABOH GREGG | President | 407 Timberwalk Lane, LAKE MARY, FL, 32746 |
TABOH GREGG | Treasurer | 407 Timberwalk Lane, LAKE MARY, FL, 32746 |
TABOH GREGG | Secretary | 407 Timberwalk Lane, LAKE MARY, FL, 32746 |
TABOH GREGG | Director | 407 Timberwalk Lane, LAKE MARY, FL, 32746 |
CAMPBELL JOHN | Agent | 1800 2ND STREET, SARASOTA, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-22 | 407 Timberwalk Lane, LAKE MARY, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2015-04-22 | 407 Timberwalk Lane, LAKE MARY, FL 32746 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State