Search icon

TAVISTOCK CAPITAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: TAVISTOCK CAPITAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAVISTOCK CAPITAL 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: 08 Jan 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Jul 2019 (6 years ago)
Document Number: P14000002652
FEI/EIN Number NOT APPLICABLE

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

Address: 9350 CONROY WINDERMERE ROAD, WINDERMERE, FL, 34786, US
Mail Address: 9350 CONROY WINDERMERE ROAD, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUTH THOMAS B Director 9350 CONROY WINDERMERE ROAD, WINDERMERE, FL, 34786
YOUTH THOMAS B Vice President 9350 CONROY WINDERMERE ROAD, WINDERMERE, FL, 34786
Beucher Nicholas FIII Director 9350 CONROY WINDERMERE ROAD, WINDERMERE, FL, 34786
Beucher Nicholas FIII President 9350 CONROY WINDERMERE ROAD, WINDERMERE, FL, 34786
Thakkar Rasesh Director 9350 CONROY WINDERMERE ROAD, WINDERMERE, FL, 34786
Thakkar Rasesh Vice President 9350 CONROY WINDERMERE ROAD, WINDERMERE, FL, 34786
Avery James B Vice President 9350 CONROY WINDERMERE ROAD, WINDERMERE, FL, 34786
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2019-07-15 - -
REGISTERED AGENT NAME CHANGED 2016-04-12 NRAI SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-09
AMENDED ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2020-02-19
Amendment 2019-07-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State