Search icon

TAB AUTOMOTIVE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: TAB AUTOMOTIVE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAB AUTOMOTIVE 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: 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: 26 Mar 1991 (34 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: S40518
FEI/EIN Number 330476615

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

Address: 4695 MACARTHUR CT., SUITE 800, NEWPORT BEACH, CA, 92660
Mail Address: 4695 MACARTHUR CT., SUITE 800, NEWPORT BEACH, CA, 92660
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAWYER EARL Chairman 534 VIA LIDO SOUD, NEWPORT BEACH, CA, 92663
LEWIS JAMES G President 2001 WILSHIRE BLVD., #520, SANTA MONICA, CA, 90403
CHANGO ROBERT Vice President 460 LOCHMOOR PL., EUGENE, OR, 97405
WILSON DAVID Secretary 209 ALICANTE AISLE, IRVINE, CA, 92714
WILSON DAVID Treasurer 209 ALICANTE AISLE, IRVINE, CA, 92714
TABB HARVEY P Director 2 SUNPEAK, IRVINE, CA, 92714
PETRILLO JOE Agent 10960 S.W. 40TH CT., DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-02-02 - -
CHANGE OF PRINCIPAL ADDRESS 1993-02-02 4695 MACARTHUR CT., SUITE 800, NEWPORT BEACH, CA 92660 -
REGISTERED AGENT ADDRESS CHANGED 1993-02-02 10960 S.W. 40TH CT., DAVIE, FL 33328 -
CHANGE OF MAILING ADDRESS 1993-02-02 4695 MACARTHUR CT., SUITE 800, NEWPORT BEACH, CA 92660 -
REGISTERED AGENT NAME CHANGED 1993-02-02 PETRILLO, JOE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Date of last update: 03 Apr 2025

Sources: Florida Department of State