Search icon

TACKLE MASTERS CO. - Florida Company Profile

Company Details

Entity Name: TACKLE MASTERS CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TACKLE MASTERS CO. 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: 23 Jan 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Aug 2019 (6 years ago)
Document Number: P98000007426
FEI/EIN Number 650816678

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

Address: 1000 CLINT MOORE RD. #204, BOCA RATON, FL, 33487
Mail Address: 1000 CLINT MOORE RD. #204, BOCA RATON, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAGANO DAVID Director 1000 CLINT MOORE RD, #204, BOCA RATON, FL, 33487
PAGANO DAVID President 1000 CLINT MOORE RD, #204, BOCA RATON, FL, 33487
PAGANO SHARON Vice President 1000 CLINT MOORE RD, #204, BOCA RATON, FL, 33487
PAGANO COREY Secretary 1000 CLINT MOORE RD, #204, BOCA RATON, FL, 33487
PAGANO COREY Director 1000 CLINT MOORE RD, #204, BOCA RATON, FL, 33487
PAGANO DAVID Agent 1000 CLINT MOORE RD. #204, BOCA RATON, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000029476 GULFSTREAM LURES ACTIVE 2022-03-07 2027-12-31 - 1000 CLINT MOORE ROAD, BOCA RATON, FL, 33487
G17000017340 TACKLE CRAFTERS ACTIVE 2017-02-16 2027-12-31 - 1000 CLINT MOORE RD, #204, BOCA RATON, FL, 33487
G11000008786 TACKLE CRAFTERS EXPIRED 2011-01-21 2016-12-31 - 12963 SE SUZANNE DRIVE, HOBE SOUND, FL, 33455

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-09-20 1000 CLINT MOORE RD. #204, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2019-09-20 1000 CLINT MOORE RD. #204, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2019-09-20 PAGANO, DAVID -
REGISTERED AGENT ADDRESS CHANGED 2019-09-20 1000 CLINT MOORE RD. #204, BOCA RATON, FL 33487 -
AMENDMENT 2019-08-13 - -
REINSTATEMENT 2014-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-30
Reg. Agent Change 2019-09-20
Amendment 2019-08-13
Off/Dir Resignation 2019-07-15
ANNUAL REPORT 2019-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6990387303 2020-04-30 0455 PPP 1000 Clint Moore Rd ste #204, Boca Raton, FL, 33487
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22220
Loan Approval Amount (current) 22220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33487-1000
Project Congressional District FL-22
Number of Employees 1
NAICS code 423910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22369.99
Forgiveness Paid Date 2021-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State