Search icon

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

Company Details

Entity Name: T.A.H. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T.A.H. 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: 24 Jan 1992 (33 years ago)
Date of dissolution: 02 Dec 1998 (26 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 02 Dec 1998 (26 years ago)
Document Number: V08857
FEI/EIN Number 650354509

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

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
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

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

Events

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 - -

Court Cases

Title Case Number Docket Date Status
B. A. Z. VS T. A. H. 2D2015-3755 2015-08-28 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
2011-DR-000636

Parties

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

Documents

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

Date of last update: 02 Apr 2025

Sources: Florida Department of State