Search icon

TAW HOLDINGS GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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.

Mail Address: P.O. Box 3381, Tampa, FL, 33601, US
Address: 6312 78th Street, Riverview, FL, 33578, US
ZIP code: 33578
County: Hillsborough
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
Martin Adam Auth 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

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9452000.00
Total Face Value Of Loan:
9452000.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9452000
Current Approval Amount:
9452000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9562273.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State