Search icon

TARPS 24 INC - Florida Company Profile

Company Details

Entity Name: TARPS 24 INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TARPS 24 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: 06 Jul 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2023 (2 years ago)
Document Number: P21000062043
FEI/EIN Number 87-1528363

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

Mail Address: 2650 NW 1ST AVE, SUITE 9, BOCA RATON, FL, 33431, US
Address: 50 WASHINGTON ST, NORWALK, CT, 06854, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISBERG SCOTT President 50 WASHINGTON ST, NORWALK, CT, 06854
GRACEY JONATHON Agent 2650 NW 1ST AVE, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000017757 SCOT WEISBERG ACTIVE 2024-02-01 2029-12-31 - 2650 NW 1ST AVE, STE 9, BOCA RATON, FL, 33431
G24000003336 MOVING & STORAGE SOLUTIONS ACTIVE 2024-01-05 2029-12-31 - 2650 NW 1ST AVE, BOCA RATON, FL, 33431
G23000155524 DISPLAY SOCIAL INC AND SUBSIDIARIES ACTIVE 2023-12-21 2028-12-31 - 2650 NW 1ST AVE, STE 9, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-11 50 WASHINGTON ST, STE 402E, NORWALK, CT 06854 -
REGISTERED AGENT NAME CHANGED 2024-01-05 GRACEY, JONATHON -
REINSTATEMENT 2023-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2024-01-05
AMENDED ANNUAL REPORT 2023-12-22
AMENDED ANNUAL REPORT 2023-12-20
AMENDED ANNUAL REPORT 2023-12-19
REINSTATEMENT 2023-09-29
ANNUAL REPORT 2022-01-23
Domestic Profit 2021-07-06
Off/Dir Resignation 2021-07-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State