Search icon

TAW LAKE CITY SERVICE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: TAW LAKE CITY SERVICE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAW LAKE CITY SERVICE CENTER, 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: 02 Jan 2020 (5 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Sep 2022 (3 years ago)
Document Number: P20000000250
FEI/EIN Number 59-3753101

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

Address: 6312 78th Street, Riverview, FL, 33578, US
Mail Address: P.O. BOX 3381, TAMPA, FL, 33601, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Turner Caroline E Secretary 6312 78th Street, Riverview, FL, 33578
TURNER JAMES W Director 6312 78th Street, Riverview, FL, 33578
Zuleger John P President 250 Executive Center Dr, Greenville, SC, 29615
MARTIN JASON Treasurer 250 Executive Center Dr, Greenville, SC, 29615
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000075168 INTEGRATED POWER SERVICES ACTIVE 2023-06-22 2028-12-31 - ATTN LYNLEIGH RICHWINE, 250 EXECUTIVE CENTER DRIVE SUITE 201, GREENVILLE, SC, 29615

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-20 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-12-20 115 NORTH CALHOUN STREET SUITE 4, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 6312 78th Street, Riverview, FL 33578 -
REGISTERED AGENT NAME CHANGED 2023-02-27 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2023-02-27 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
AMENDMENT 2022-09-15 - -

Documents

Name Date
Reg. Agent Change 2024-12-20
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-24
Reg. Agent Change 2023-02-27
Amendment 2022-09-15
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-10
Domestic Profit 2020-01-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State