Search icon

TAM MANAGEMENT CORP. - Florida Company Profile

Company Details

Entity Name: TAM MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAM MANAGEMENT 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: 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: 08 May 1990 (35 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: L71182
FEI/EIN Number 650191889

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

Address: 8711 SW 56 ST, MIAMI, FL, 33165, US
Mail Address: 8711 SW 56TH ST, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARNER, ANTONIO Agent 8711 SW 56 ST, MIAMI, FL, 33166
ARNER, ANTONIO Director 8711 SW 56 ST, MIAMI, FL
ARNER, ANTONIO President 8711 SW 56 ST, MIAMI, FL
ARNER, MARTA B. Director 8711 SW 56 ST, MIAMI, FL
ARNER, MARTA B. Secretary 8711 SW 56 ST, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 1995-02-07 8711 SW 56 ST, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 1994-03-17 8711 SW 56 ST, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 1994-03-17 8711 SW 56 ST, MIAMI, FL 33165 -

Documents

Name Date
ANNUAL REPORT 2001-02-08
ANNUAL REPORT 2000-02-16
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-03-11
ANNUAL REPORT 1996-02-12
ANNUAL REPORT 1995-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State