Search icon

TATYS 99 CENT DISCOUNT PLUS. INC - Florida Company Profile

Company Details

Entity Name: TATYS 99 CENT DISCOUNT PLUS. INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TATYS 99 CENT DISCOUNT PLUS. 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: 26 Aug 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P02000092395
FEI/EIN Number 320028392

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

Address: 2050 WEST 56 ST #17, HIALEAH GARDEN, FL, 33016, US
Mail Address: 2050 WEST 56 ST #17, HIALEAH GARDEN, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA MATA ANGGELA F Agent 2050 WEST 56 ST # 17, HIALEAH GARDEN, FL, 33016
DE LA MATA ANGGELA F President 2050 WEST 56 ST # 17, HIALEAH GARDEN, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-02-27 2050 WEST 56 ST # 17, HIALEAH GARDEN, FL 33016 -
CANCEL ADM DISS/REV 2007-02-27 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-27 2050 WEST 56 ST #17, HIALEAH GARDEN, FL 33016 -
CHANGE OF MAILING ADDRESS 2007-02-27 2050 WEST 56 ST #17, HIALEAH GARDEN, FL 33016 -
REGISTERED AGENT NAME CHANGED 2007-02-27 DE LA MATA, ANGGELA F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-10-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000256233 TERMINATED 1000000047869 25803 0562 2007-07-24 2027-08-15 $ 1,033.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2009-04-24
REINSTATEMENT 2007-02-27
Amendment 2005-10-20
REINSTATEMENT 2005-04-06
Amendment 2004-04-16
Amendment 2003-09-22
ANNUAL REPORT 2003-05-19
Domestic Profit 2002-08-26

Date of last update: 02 May 2025

Sources: Florida Department of State