Search icon

TAI, INC. - Florida Company Profile

Company Details

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

TAI, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 May 1997 (28 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P97000043965
FEI/EIN Number 593455898

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

Address: 100 2ND AVENUE SOUTH, SUITE 600, ST PETERSBURG, FL, 33701
Mail Address: 100 2ND AVENUE SOUTH, SUITE 600, ST PETERSBURG, FL, 33701
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPAULDING JERRY Director 1922 COVE LANE, CLEARWATER, FL, 33764
SPAULDING JERRY Agent 1922 COVE LANE, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-01 100 2ND AVENUE SOUTH, SUITE 600, ST PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2025-02-01 100 2ND AVENUE SOUTH, SUITE 600, ST PETERSBURG, FL 33701 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-05-03 1922 COVE LANE, CLEARWATER, FL 33764 -
REGISTERED AGENT NAME CHANGED 1998-07-28 SPAULDING, JERRY -

Documents

Name Date
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-04-11
ANNUAL REPORT 2000-01-20
ANNUAL REPORT 1999-02-20
ANNUAL REPORT 1998-07-28
Domestic Profit Articles 1997-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State