Search icon

TAJ RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: TAJ RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAJ RESTAURANT, 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: 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: 11 Jan 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Jun 2014 (11 years ago)
Document Number: P02000005606
FEI/EIN Number 270098345

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

Address: 1319 E HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441, US
Mail Address: 1319 E HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHOPRA ANOOP Director 1319 E HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441
CHOPRA ANOOP President 1319 E HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441
CHOPRA ANOOP Agent 1319 E HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-18 1319 E HILLSBORO BLVD, APT. #609, DEERFIELD BEACH, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 1319 E HILLSBORO BLVD, Apt. #609, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2023-04-18 1319 E HILLSBORO BLVD, Apt. #609, DEERFIELD BEACH, FL 33441 -
AMENDMENT 2014-06-04 - -
REGISTERED AGENT NAME CHANGED 2011-04-18 CHOPRA, ANOOP -
AMENDMENT 2005-01-03 - -
CANCEL ADM DISS/REV 2004-08-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-18

USAspending Awards / Financial Assistance

Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25000
Current Approval Amount:
25000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25223.9
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43526
Current Approval Amount:
43526
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43816.29

Date of last update: 02 May 2025

Sources: Florida Department of State