Entity Name: | TANAGER CREATIVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TANAGER CREATIVE, 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: | 30 Mar 2015 (10 years ago) |
Document Number: | P15000029351 |
FEI/EIN Number |
47-3593718
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4005 Hardin Creek Rd, Clifton, TN, 38425, US |
Mail Address: | 4005 Hardin Creek Rd, clifton, TN, 38425, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COPELAND DAMON | President | 4005 HARDIN CREEK RD., CLIFTON, TN, 38425 |
COPELAND DAMON | Secretary | 4005 HARDIN CREEK RD., CLIFTON, TN, 38425 |
COPELAND DAMON | Treasurer | 4005 HARDIN CREEK RD., CLIFTON, TN, 38425 |
COPELAND DAMON | Director | 4005 HARDIN CREEK RD., CLIFTON, TN, 38425 |
KEMP TASHA | Agent | 5351 Empire Church Road, Groveland, FL, 34736 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-02 | 5351 Empire Church Road, Groveland, FL 34736 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-17 | 4005 Hardin Creek Rd, Clifton, TN 38425 | - |
CHANGE OF MAILING ADDRESS | 2021-01-11 | 4005 Hardin Creek Rd, Clifton, TN 38425 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-02-16 |
Date of last update: 01 May 2025
Sources: Florida Department of State