Search icon

TAZMAN TURBINZ, INC. - Florida Company Profile

Company Details

Entity Name: TAZMAN TURBINZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAZMAN TURBINZ, 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: 04 Sep 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Sep 2021 (4 years ago)
Document Number: P12000075214
FEI/EIN Number 46-1081302

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

Address: 2100 PALMETTO STREET, CLEARWATER, FL, 33765, US
Mail Address: P.O. Box 6017, CLEARWATER, FL, 33758-6017, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAISER BRUCE A Director 1780 Braxton Bragg Lane, CLEARWATER, FL, 33765
Kaiser Gina Director 1780 Braxton Bragg Lane, Clearwater, FL, 33765
Hodges Bryon D Director 88 Cottage Street, Trombull, CT, 06611
KAISER BRUCE A Agent 2100 PALMETTO STREET, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
AMENDMENT 2021-09-10 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-10 2100 PALMETTO STREET, UNIT A, CLEARWATER, FL 33765 -
REGISTERED AGENT ADDRESS CHANGED 2016-05-10 2100 PALMETTO STREET, UNIT A, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2013-04-20 2100 PALMETTO STREET, UNIT A, CLEARWATER, FL 33765 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-12-08
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-10
Amendment 2021-09-10
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State