Search icon

TAG RECOVERY, INC. - Florida Company Profile

Company Details

Entity Name: TAG RECOVERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAG RECOVERY, 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: 30 Sep 2010 (15 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: P10000079843
FEI/EIN Number 273601643

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

Address: 4266 NW 217th Way, Lawtey, FL, 32058, US
Mail Address: 4266 NW 217th Way, Lawtey, FL, 32058, US
ZIP code: 32058
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAINES TERRY A President 4266 NW 217th Way, Lawtey, FL, 32058
GAINES TERRY A Director 4266 NW 217th Way, Lawtey, FL, 32058
GAINES TERRY A Treasurer 4266 NW 217th Way, Lawtey, FL, 32058
GAINES TERRY A Secretary 4266 NW 217th Way, Lawtey, FL, 32058
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-26 4266 NW 217th Way, Lawtey, FL 32058 -
CHANGE OF MAILING ADDRESS 2013-01-26 4266 NW 217th Way, Lawtey, FL 32058 -
REINSTATEMENT 2012-05-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000616619 TERMINATED 1000000720065 BRADFORD 2016-08-25 2026-09-15 $ 97.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J16000479778 TERMINATED 1000000718744 BRADFORD 2016-08-04 2026-08-10 $ 514.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J15000426276 TERMINATED 1000000668513 BRADFORD 2015-03-30 2025-04-02 $ 338.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-05-02
ANNUAL REPORT 2013-01-26
REINSTATEMENT 2012-05-18
Domestic Profit 2010-09-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State