Search icon

TUMA SPECIALTY SALES CORP. - Florida Company Profile

Company Details

Entity Name: TUMA SPECIALTY SALES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TUMA SPECIALTY SALES CORP. 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: 19 Oct 1973 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Aug 1998 (27 years ago)
Document Number: 435112
FEI/EIN Number 591495887

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

Address: 4954 SW 75 AVE, MIAMI, FL, 33155
Mail Address: 4954 SW 75 AVE, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUMA, MARLON President 2900 SW 127TH AVE, MIAMI, FL, 33175
TUMA, MARLON Agent 2900 S.W. 127 AVE., MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2001-04-26 4954 SW 75 AVE, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-26 4954 SW 75 AVE, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 1998-08-03 2900 S.W. 127 AVE., MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 1998-08-03 TUMA, MARLON -
REINSTATEMENT 1998-08-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-08-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1993-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State