Search icon

TA COLLECTIVE, INC. - Florida Company Profile

Company Details

Entity Name: TA COLLECTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TA COLLECTIVE, 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: 02 Aug 1996 (29 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 01 Jul 2022 (3 years ago)
Document Number: P96000064852
FEI/EIN Number 650704520

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

Address: 54 LAKE HUNTER DRIVE, LAKELAND, FL, 33803, US
Mail Address: 54 LAKE HUNTER DRIVE, LAKELAND, FL, 33803, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
METROVICH ALEX President 2410 MCJUNKN ROAD, LAKELAND, FL, 33803
METROVICH PATRICIA Vice President 2410 MCJUNKIN ROAD, LAKELAND, FL, 33803
METROVICH ALEX Agent 54 LAKE HUNTER DRIVE, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-07-01 54 LAKE HUNTER DRIVE, LAKELAND, FL 33803 -
AMENDMENT AND NAME CHANGE 2022-07-01 TA COLLECTIVE, INC. -
CHANGE OF PRINCIPAL ADDRESS 2022-07-01 54 LAKE HUNTER DRIVE, LAKELAND, FL 33803 -
CHANGE OF MAILING ADDRESS 2022-07-01 54 LAKE HUNTER DRIVE, LAKELAND, FL 33803 -
CANCEL ADM DISS/REV 2010-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 1999-05-14 - -
REGISTERED AGENT NAME CHANGED 1996-08-19 METROVICH, ALEX -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002110384 LAPSED 2009-SC-003748 CTY. CT. POLK CTY. 2009-08-05 2014-08-17 $4,789.08 BASF CORPORATION, 100 CAMPUS DRIVE, FLORHAM PARK, NJ 07932

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-26
Amendment and Name Change 2022-07-01
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State