Search icon

TAMA CONSULTING, INC.

Company Details

Entity Name: TAMA CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Nov 2003 (21 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P03000138012
FEI/EIN Number 200419815
Address: 6101 NW 44th Terrace, Coconut Creek, FL, 33073, US
Mail Address: 6101 NW 44th Terrace, Coconut Creek, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MENDELSOHN JEFFREY Agent 6101 NW 44th Terrace, Coconut Creek, FL, 33073

President

Name Role Address
MENDELSOHN JEFFREY President 6101 NW 44th Terrace, Coconut Creek, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000087284 MARGATE PROPERTIES, INC. EXPIRED 2014-08-25 2019-12-31 No data 6101 NW 44TH TERRACE, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 6101 NW 44th Terrace, Coconut Creek, FL 33073 No data
CHANGE OF MAILING ADDRESS 2013-04-29 6101 NW 44th Terrace, Coconut Creek, FL 33073 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 6101 NW 44th Terrace, Coconut Creek, FL 33073 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001024349 TERMINATED 1000000504055 BROWARD 2013-05-20 2023-05-29 $ 523.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000112715 TERMINATED 1000000381256 BROWARD 2013-01-07 2023-01-16 $ 827.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-03-14
ANNUAL REPORT 2006-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State