Entity Name: | TAW HOLDINGS GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TAW HOLDINGS GROUP, 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: | P20000000262 |
FEI/EIN Number |
844226693
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 250 EXECUTIVE CENTER DR, STE 201, GREENVILLE, SC, 29615 |
Mail Address: | 250 EXECUTIVE CENTER DR, STE 201, GREENVILLE, SC, 29615 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZULEGER JOHN P | Director | 250 EXECUTIVE CENTER DRIVE, GREENVILLE, SC, 29615 |
MARTIN JASON | Treasurer | 250 EXECUTIVE CENTER DRIVE, GREENVILLE, SC, 29615 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-15 | 6312 78th Street, Riverview, FL 33578 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-15 | 6312 78th Street, Riverview, FL 33578 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-09 | 6312 78th Street, Riverview, FL 33578 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-27 | CORPORATION SERVICE COMPANY | - |
CHANGE OF MAILING ADDRESS | 2023-02-27 | 6312 78th Street, Riverview, FL 33578 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-27 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
AMENDMENT | 2022-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000024289 | ACTIVE | 1000000974890 | HILLSBOROU | 2023-12-22 | 2044-01-10 | $ 425,600.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
Reg. Agent Change | 2024-12-27 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-04-24 |
Reg. Agent Change | 2023-02-27 |
Amendment | 2022-09-15 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-02-09 |
Domestic Profit | 2020-01-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9916027001 | 2020-04-09 | 0455 | PPP | 6312 S 78th St, RIVERVIEW, FL, 33578-8835 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State