T.A.H. INC. - Florida Company Profile

Entity Name: | T.A.H. INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Jan 1992 (34 years ago) |
Date of dissolution: | 02 Dec 1998 (27 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 02 Dec 1998 (27 years ago) |
Document Number: | V08857 |
FEI/EIN Number | 650354509 |
Address: | 200 PARK CENTRAL BLVD. SOUTH, SUITE 5, POMPANO BEACH, FL, 33064 |
Mail Address: | 200 PARK CENTRAL BLVD. SOUTH, SUITE 5, POMPANO BEACH, FL, 33064 |
ZIP code: | 33064 |
City: | Pompano Beach |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOWARD, ALLEN J. | Director | 954 S.W. 21ST WAY, BOCA RATON, FL, 33486 |
HOWARD THEA R | Agent | 200 PARK CENTRAL BLVD., SOUTH SUITE 5, POMPANO BEACH, FL, 33064 |
HOWARD, THEA R. | Secretary | 954 S.W. 21ST WAY, BOCA RATON, FL, 33486 |
HOWARD, THEA R. | Treasurer | 954 S.W. 21ST WAY, BOCA RATON, FL, 33486 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 1998-12-02 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M28327. MERGER NUMBER 100000020491 |
REINSTATEMENT | 1994-05-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-05-25 | 200 PARK CENTRAL BLVD. SOUTH, SUITE 5, POMPANO BEACH, FL 33064 | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-05-25 | 200 PARK CENTRAL BLVD., SOUTH SUITE 5, POMPANO BEACH, FL 33064 | - |
CHANGE OF MAILING ADDRESS | 1994-05-25 | 200 PARK CENTRAL BLVD. SOUTH, SUITE 5, POMPANO BEACH, FL 33064 | - |
REGISTERED AGENT NAME CHANGED | 1994-05-25 | HOWARD, THEA R | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
B. A. Z. VS T. A. H. | 2D2015-3755 | 2015-08-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | B.A.Z., INC. |
Role | Appellant |
Status | Active |
Name | T.A.H. INC. |
Role | Appellee |
Status | Active |
Representations | JEAN MARIE HENNE, ESQ., ALISON B. COPLEY, ESQ. |
Name | HIGHLANDS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-08-03 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-07-13 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2016-04-07 |
Type | Order |
Subtype | Order on Motion To Strike |
Description | Deny Motion to Strike-13a ~ The appellant's motion to strike scandalous matter is denied. |
Docket Date | 2016-03-30 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ Noted - DAW & MCL |
On Behalf Of | T. A. H. |
Docket Date | 2016-03-24 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-TO FILE RESPONSE ~ Appellee is directed to respond within ten (10) days from the date of this order to "appellant's motion to strike scandalous matter." |
Docket Date | 2016-03-23 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | B. A. Z. |
Docket Date | 2016-03-23 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ SCANDALOUS MATTER |
On Behalf Of | B. A. Z. |
Docket Date | 2016-02-25 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF |
Docket Date | 2016-02-25 |
Type | Response |
Subtype | Objection |
Description | OBJECTION ~ COPY FILED 02/26/16 |
On Behalf Of | B. A. Z. |
Docket Date | 2016-02-25 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | T. A. H. |
Docket Date | 2016-02-19 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | T. A. H. |
Docket Date | 2016-01-19 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | B. A. Z. |
Docket Date | 2015-11-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ s/jt |
Docket Date | 2015-11-05 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | B. A. Z. |
Docket Date | 2015-11-04 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | T. A. H. |
Docket Date | 2015-10-30 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ SHINHOLSER |
Docket Date | 2015-10-12 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Insolvency |
Description | LOWER TRIBUNAL INSOLVENCY ~ PS B. A. Z. |
On Behalf Of | B. A. Z. |
Docket Date | 2015-09-11 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Miscellaneous Trial Court Document ~ STATEMENT OF THE PROCEEDINGS AND EVIDENCE |
Docket Date | 2015-09-01 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; pro se |
Docket Date | 2015-08-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ PATERNITY |
On Behalf Of | B. A. Z. |
Docket Date | 2015-08-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Name | Date |
---|---|
Merger Sheet | 1998-12-02 |
ANNUAL REPORT | 1998-02-16 |
ANNUAL REPORT | 1997-03-25 |
ANNUAL REPORT | 1996-04-10 |
ANNUAL REPORT | 1995-04-13 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State