Entity Name: | TDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 13 Feb 2014 (11 years ago) |
Document Number: | F14000000700 |
FEI/EIN Number |
46-4105997
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 491 Main Street, Bangor, ME, 04401, US |
Mail Address: | PO Box 1388, Bangor, ME, 04402, US |
Place of Formation: | MAINE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Driscoll John | President | 491 Main Street, Bangor, ME, 04401 |
Cobb Matthew M | Secretary | 491 Main Street, Bangor, ME, 04401 |
Cross Jonathan M | Exec | 491 Main Street, Bangor, ME, 04401 |
Cross Jonathan M | Director | 491 Main Street, Bangor, ME, 04401 |
Cross Royce M | Treasurer | 491 Main Street, Bangor, ME, 04401 |
Cross Royce | Director | 491 Main Street, Bangor, ME, 04401 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000023741 | THE DRISCOLL AGENCY | EXPIRED | 2014-03-07 | 2019-12-31 | - | C/O CROSS INSURANCE, PO BOX 1388, BANGOR, ME, 04402 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-11 | 491 Main Street, Bangor, ME 04401 | - |
CHANGE OF MAILING ADDRESS | 2024-03-11 | 491 Main Street, Bangor, ME 04401 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-05-08 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State