Search icon

TAW MIAMI SERVICE CENTER, INC.

Company Details

Entity Name: TAW MIAMI SERVICE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 31 Aug 1994 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Sep 2022 (2 years ago)
Document Number: P94000065135
FEI/EIN Number 65-0516082
Address: 250 EXECUTIVE CENTER DRIVE, STE 201, GREENVILLE, SC 29615
Mail Address: 250 EXECUTIVE CENTER DRIVE, STE 201, GREENVILLE, SC 29615
Place of Formation: FLORIDA

Agent

Name Role
COGENCY GLOBAL INC. Agent

Director

Name Role Address
TURNER, JAMES A., III Director 9930 NW 89th Avenue, Miami, FL 33178
TURNER, CAROLINE E. Director 9930 NW 89th Avenue, Miami, FL 33178
TURNER, JAMES W. Director 9930 NW 89th Avenue, Miami, FL 33178
ZULEGER, JOHN P. Director 250 Executive Center Dr, Greenville, SC 29615
MARTIN, JASON Director 250 Executive Center Dr, Greenville, SC 29615

President

Name Role Address
ZULEGER, JOHN P. President 250 Executive Center Dr, Greenville, SC 29615

Secretary

Name Role Address
MARTIN, JASON Secretary 250 Executive Center Dr, Greenville, SC 29615

Treasurer

Name Role Address
MARTIN, JASON Treasurer 250 Executive Center Dr, Greenville, SC 29615

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000075169 INTEGRATED POWER SERVICES ACTIVE 2023-06-22 2028-12-31 No data ATTN: LYNLEIGH RICHWINE, 250 EXECUTIVE CENTER DRIVE, GREENVILLE, SC, 29615
G22000012738 TAW MIAMI SERVICE CENTER ACTIVE 2022-01-31 2027-12-31 No data 6312 S 78TH ST, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
AMENDMENT 2022-09-16 No data No data
NAME CHANGE AMENDMENT 2001-11-30 TAW MIAMI SERVICE CENTER, INC. No data

Documents

Name Date
Reg. Agent Change 2025-01-03
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-26
Reg. Agent Change 2023-02-27
Amendment 2022-09-16
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State