Search icon

TAB STOREFORCE, INC.

Company Details

Name: TAB STOREFORCE, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 05 Aug 2014 (11 years ago)
Date of Dissolution: 30 Dec 2020 (4 years ago)
Date of Status Change: 30 Dec 2020 (4 years ago)
Identification Number: 000968828
Place of Formation: GEORGIA
Principal Address: 3387 WHITE SULPHUR RD, GAINESVILLE, GA, 30501, USA
Purpose: STORE FRONT REMODELING SERVICES.

Industry & Business Activity

NAICS

561210 Facilities Support Services

This industry comprises establishments primarily engaged in providing operating staff to perform a combination of support services within a client's facilities. Establishments in this industry typically provide a combination of services, such as janitorial, maintenance, trash disposal, guard and security, mail routing, reception, laundry, and related services to support operations within facilities. These establishments provide operating staff to carry out these support activities, but are not involved with or responsible for the core business or activities of the client. Establishments providing facilities (except computer and/or data processing) operation support services and establishments providing private jail services or operating correctional facilities (i.e., jails) on a contract or fee basis are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
DANIEL J. PECK III PRESIDENT 3391 WHITE SULPHUR ROAD GAINESVILLE, GA 30501 USA

VICE PRESIDENT

Name Role Address
KAREN PECK VICE PRESIDENT 3395 WHITE SULPHUR RD GAINESVILLES, GA 30501 USA

DIRECTOR

Name Role Address
DANIEL J. PEEK III DIRECTOR 3391 WHITE SULPHUR ROAD GAINESVILLE, GA 30501 USA

Filings

Number Name File Date
202082892300 Revocation Certificate For Failure to File the Annual Report for the Year 2020-12-30
202055121190 Revocation Notice For Failure to File An Annual Report 2020-09-16
201928950880 Statement of Change of Registered/Resident Agent 2019-12-02
201908845740 Annual Report 2019-08-01
201907147610 Revocation Notice For Failure to File An Annual Report 2019-07-24
201864250550 Annual Report 2018-05-08
201729377840 Annual Report 2017-01-03
201695458660 Annual Report 2016-03-31
201557658980 Annual Report 2015-03-17
201443669010 Application for Certificate of Authority 2014-08-05

Date of last update: 19 Oct 2024

Sources: Rhode Island Department of State