Search icon

TASHA TOGS, INC. - Florida Company Profile

Company Details

Entity Name: TASHA TOGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TASHA TOGS, 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: 18 Nov 1996 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Mar 1998 (27 years ago)
Document Number: P96000095476
FEI/EIN Number 650709162

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

Address: 801 SEAFARER CIRCLE, #303, JUPITER, FL, 33477, US
Mail Address: 801 SEAFARER CIRCLE, #303, JUPITER, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TENENBAUM DANA President 801 SEAFARER CR, 303, JUPITER, FL, 33477
TENENBAUM DANA Treasurer 801 SEAFARER CR, 303, JUPITER, FL, 33477
TENENBAUM DANA Secretary 801 SEAFARER CR, 303, JUPITER, FL, 33477
TENENBAUM DANA Agent 801 SEAFARER CIRCLE, JUITER, FL, 33477

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 801 SEAFARER CIRCLE, #303, JUPITER, FL 33477 -
CHANGE OF MAILING ADDRESS 2012-01-06 801 SEAFARER CIRCLE, #303, JUPITER, FL 33477 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-06 801 SEAFARER CIRCLE, #303, JUITER, FL 33477 -
NAME CHANGE AMENDMENT 1998-03-05 TASHA TOGS, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State