Search icon

TAG TEAM CONCEPTS, INC. - Florida Company Profile

Company Details

Entity Name: TAG TEAM CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAG TEAM CONCEPTS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Jan 1993 (32 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: P93000008620
Address: 879 NORTH VOLUSIA AVENUE, ORANGE CITY, FL, 32763
Mail Address: 879 NORTH VOLUSIA AVENUE, ORANGE CITY, FL, 32763
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS RICHARD W Vice President 1460 N. LEAVITT AVENUE, ORANGE CITY, FL, 32763
ROGERS RICHARD W Director 1460 N. LEAVITT AVENUE, ORANGE CITY, FL, 32763
ROGERS HALCYON M President 3830 CENTRAL AVENUE, #304, FORT MYERS, FL, 33901
ROGERS HALCYON M Director 3830 CENTRAL AVENUE, #304, FORT MYERS, FL, 33901
ROGERS GAIL C Treasurer 1460 N. LEAVITT AVENUE, ORANGE CITY, FL, 32763
ROGERS GAIL C Director 1460 N. LEAVITT AVENUE, ORANGE CITY, FL, 32763
SANBORN RENEE L Secretary 3830 CENTRAL AVENUE, #304, FORT MYERS, FL, 33901
ROGERS RICHARD W Agent 1460 NORTH LEAVITT AVENUE, ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State