Search icon

TAGABOUT, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

Name Role Address
PADRON FRANCISCO Chief Technical Officer 11628 KENSINGTON CT, BOCA RATON, FL, 33428
DENICOLA VICKIE Director 26 DAVISON ROAD, MOODUS, CT, 06469
SMITH GARY Director 159 WEST GREEN ST., PASADENA, CA, 91105
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
DENICOLA VICKIE Chairman 26 DAVISON ROAD, MOODUS, CT, 06469

Events

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 - -

Documents

Name Date
ANNUAL REPORT 2016-04-04
REINSTATEMENT 2015-10-21
Amendment 2015-03-09
Domestic Profit 2014-09-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State