Search icon

TAW HOLDINGS GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9452000
Loan Approval Amount (current) 9452000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address RIVERVIEW, HILLSBOROUGH, FL, 33578-8835
Project Congressional District FL-14
Number of Employees 500
NAICS code 335312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9562273.33
Forgiveness Paid Date 2021-06-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State