Search icon

TATA AMERICA INTERNATIONAL CORPORATION - Florida Company Profile

Branch

Company Details

Entity Name: TATA AMERICA INTERNATIONAL CORPORATION
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: 16 Sep 1998 (27 years ago)
Branch of: TATA AMERICA INTERNATIONAL CORPORATION, NEW YORK (Company Number 365426)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Nov 2003 (21 years ago)
Document Number: F98000005201
FEI/EIN Number 13-2805758

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

Address: 379 Thornall St, Edison, NJ, 08837, US
Mail Address: 379 Thornall St, Edison, NJ, 08837, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Sewani Latesh Treasurer 379 Thornall Street, Edison, NJ, 08837
Sewani Latesh Secretary 379 Thornall St, Edison, NJ, 08837
Muthuswami Suresh Director 101 Park Avenue, New York, NY, 10178
Muthuswami Suresh Chairman 101 Park Avenue, New York, NY, 10178
Bajaj Amit President 101 Park Avenue, New York, NY, 10178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 379 Thornall St, Edison, NJ 08837 -
CHANGE OF MAILING ADDRESS 2024-04-13 379 Thornall St, Edison, NJ 08837 -
REGISTERED AGENT NAME CHANGED 2009-04-09 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2009-04-09 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CANCEL ADM DISS/REV 2003-11-13 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000016489 TERMINATED 1000000872729 COLUMBIA 2021-01-08 2041-01-13 $ 129,843.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-05-17
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-10
ANNUAL REPORT 2015-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State