Search icon

TAB ENGINEERING, INC. - Florida Company Profile

Company Details

Entity Name: TAB ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAB ENGINEERING, 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: 30 Dec 1993 (31 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P93000088697
FEI/EIN Number 650457770

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

Address: 8 HUDSON AVE, OCEANRIDGE, FL, 33435, US
Mail Address: 8 HUDSON AVE, OCEANRIDGE, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAUCK DOUGLAS A President 8 HUDSON AVE, BOYNTON BEACH, FL, 33435
HAUCK DOUG Agent 8 HUDSON AVE, BOYNTON BEACH, FL, 33435
IA HAUCK Director 8 HUDSON AVE, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2002-09-30 8 HUDSON AVE, BOYNTON BEACH, FL 33435 -
CHANGE OF PRINCIPAL ADDRESS 1998-01-20 8 HUDSON AVE, OCEANRIDGE, FL 33435 -
CHANGE OF MAILING ADDRESS 1998-01-20 8 HUDSON AVE, OCEANRIDGE, FL 33435 -
REGISTERED AGENT NAME CHANGED 1995-05-01 HAUCK, DOUG -

Documents

Name Date
ANNUAL REPORT 2004-04-07
ANNUAL REPORT 2003-01-08
ANNUAL REPORT 2002-09-30
ANNUAL REPORT 2001-01-12
ANNUAL REPORT 2000-02-14
ANNUAL REPORT 1999-01-29
ANNUAL REPORT 1998-01-20
ANNUAL REPORT 1997-01-15
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State