Entity Name: | TAGABOUT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TAGABOUT, 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: | 15 Sep 2014 (11 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: | P14000076367 |
FEI/EIN Number |
47-1914783
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 922 TURNER ROAD, DELRAY BEACH, FL, 33483 |
Mail Address: | 922 TURNER ROAD, DELRAY BEACH, FL, 33483 |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRESLOW MITCH | Agent | 922 TURNER ROAD, DELRAY BEACH, FL, 33483 |
BRESLOW MITCH | Chief Executive Officer | 922 TURNER ROAD, DELRAY BEACH, FL, 33483 |
BRESLOW MITCH | Director | 922 TURNER ROAD, DELRAY BEACH, FL, 33483 |
PADRON FRANCISCO | Director | 11628 KENSINGTON CT, BOCA RATON, FL, 33428 |
PADRON FRANCISCO | Chief Technical Officer | 11628 KENSINGTON CT, BOCA RATON, FL, 33428 |
DENICOLA VICKIE | Chairman | 26 DAVISON ROAD, MOODUS, CT, 06469 |
DENICOLA VICKIE | Director | 26 DAVISON ROAD, MOODUS, CT, 06469 |
SMITH GARY | Director | 159 WEST GREEN ST., PASADENA, CA, 91105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2015-10-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-21 | BRESLOW, MITCH | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDMENT | 2015-03-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-04 |
REINSTATEMENT | 2015-10-21 |
Amendment | 2015-03-09 |
Domestic Profit | 2014-09-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State