Search icon

T.A.F. AND COMPANY, INC.

Company Details

Entity Name: T.A.F. AND COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Feb 1994 (31 years ago)
Document Number: P94000017421
FEI/EIN Number 59-3241115
Address: 5745 S.W. 75TH STREET, GAINESVILLE, FL 32608
Mail Address: 5745 S.W. 75TH STREET, GAINESVILLE, FL 32608
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
T.A.F AND COMPANY INC 401 K PROFIT SHARING PLAN TRUST 2015 593241115 2016-07-26 T.A.F AND COMPANY INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 3523957447
Plan sponsor’s address 5745 S W 75TH STREET, GAINESVILLE, FL, 32608

Signature of

Role Plan administrator
Date 2016-07-26
Name of individual signing THOMAS FRANCELLA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SALZMAN, ANTHONY J Agent MOODY & SALZMAN, 2770 NW 43rd Street, Suite A, GAINESVILLE, FL 32606

President

Name Role Address
FRANCELLA, THOMAS A President 5745 SW 75TH STREET, GAINESVILLE, FL 32608

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-06 MOODY & SALZMAN, 2770 NW 43rd Street, Suite A, GAINESVILLE, FL 32606 No data
CHANGE OF PRINCIPAL ADDRESS 1998-05-01 5745 S.W. 75TH STREET, GAINESVILLE, FL 32608 No data
CHANGE OF MAILING ADDRESS 1998-05-01 5745 S.W. 75TH STREET, GAINESVILLE, FL 32608 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000217861 TERMINATED 1000000922108 ALACHUA 2022-04-28 2042-05-04 $ 3,635.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-07-07
ANNUAL REPORT 2016-07-26
ANNUAL REPORT 2015-05-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State