Search icon

TMA ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: TMA ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TMA ENTERPRISES, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Feb 1983 (42 years ago)
Date of dissolution: 15 Jul 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jul 2024 (8 months ago)
Document Number: G25351
FEI/EIN Number 592529022

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

Address: 1224 WATERSIDE LANE, VENICE, FL, 34285
Mail Address: 1224 WATERSIDE LANE, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLOUTIER, MARCEL President 1224 WATERSIDE LANE, VENICE, FL, 34285
Cloutier Marcel J Agent 1224 Waterside Lane, Venice, FL, 34285

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-15 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-07 1224 Waterside Lane, Venice, FL 34285 -
REGISTERED AGENT NAME CHANGED 2021-02-07 Cloutier, Marcel J -
CHANGE OF MAILING ADDRESS 2015-04-05 1224 WATERSIDE LANE, VENICE, FL 34285 -
REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2004-01-15 1224 WATERSIDE LANE, VENICE, FL 34285 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-15
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State