Search icon

TACTICAL SYSTEMS INC - Florida Company Profile

Company Details

Entity Name: TACTICAL SYSTEMS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TACTICAL SYSTEMS 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: 05 Jul 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Nov 2016 (8 years ago)
Document Number: P16000057081
FEI/EIN Number 30-0947391

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

Address: 1912 GULF TO BAY BLVD., CLEARWATER, FL, 33756, US
Mail Address: 1912 GULF TO BAY BLVD., CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Falone Tom III Chief Executive Officer 1912 Gulf-to-Bay Blvd., Clearwater, FL, 33765
Falone Tom IV President 1912 Gulf-to-Bay Blvd., Clearwater, FL, 33765
Anderson Leonard WIII Vice President 1912 Gulf-to-Bay Blvd., Clearwater, FL, 33765
Falone Tom IV Agent 1912 Gulf-to-Bay Blvd., Clearwater, FL, 33765

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-01-28 Falone, Tom, IV -
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 1912 Gulf-to-Bay Blvd., Clearwater, FL 33765 -
AMENDMENT 2016-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-04 1912 GULF TO BAY BLVD., CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2016-11-04 1912 GULF TO BAY BLVD., CLEARWATER, FL 33756 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
Amendment 2016-11-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State