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 |
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 |
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 | - | - |
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 |
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