Search icon

TABLEAU FINE ART GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TABLEAU FINE ART GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TABLEAU FINE ART GROUP, 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: 22 Aug 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2021 (4 years ago)
Document Number: P95000065119
FEI/EIN Number 650626814

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

Address: 321 Tarpon Avenue, Boca Grande, FL, 33921, US
Mail Address: 59 Anson St, Charleston, SC, 33921, US
ZIP code: 33921
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TARRANT TOD Director 321 Tarpon avenue, boca grande, FL, 33921
TARRANT TOD President 321 Tarpon avenue, boca grande, FL, 33921
TARRANT TOD Secretary 321 Tarpon avenue, boca grande, FL, 33921
TARRANT TOD Treasurer 321 Tarpon avenue, boca grande, FL, 33921
Doug Davenport Agent 451 central park drive, largo, FL, 33771

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-10 451 central park drive, largo, FL 33771 -
REGISTERED AGENT NAME CHANGED 2018-01-10 Doug , Davenport -
REINSTATEMENT 2014-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-22 5840 PINETREE DR, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2000-03-22 5840 PINETREE DR, MIAMI BEACH, FL 33140 -

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-03-15
REINSTATEMENT 2021-12-02
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-07
AMENDED ANNUAL REPORT 2015-01-12

USAspending Awards / Financial Assistance

Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
95500.00
Total Face Value Of Loan:
95500.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State