Entity Name: | TMA SUBS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TMA SUBS 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 Dec 2005 (19 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P05000166320 |
FEI/EIN Number |
204011607
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 975 GATEWAY BLVD #113, BOYNTON BEACH, FL, 33426, US |
Mail Address: | 4047 Okeechobee Blvd, West Palm Beach, FL, 33409, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDERS JOHN O | Secretary | 4047 Okeechobee Blvd, West Palm Beach, FL, 33409 |
ANDERS JOHN O | Agent | 4047 Okeechobee Blvd, West Palm Beach, FL, 33409 |
ANDERS JOHN O | President | 4047 Okeechobee Blvd, West Palm Beach, FL, 33409 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-21 | 4047 Okeechobee Blvd, 101, West Palm Beach, FL 33409 | - |
CHANGE OF MAILING ADDRESS | 2014-04-21 | 975 GATEWAY BLVD #113, BOYNTON BEACH, FL 33426 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-05-02 | 975 GATEWAY BLVD #113, BOYNTON BEACH, FL 33426 | - |
CANCEL ADM DISS/REV | 2008-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
AMENDMENT | 2006-07-07 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000604799 | TERMINATED | 1000000660779 | PALM BEACH | 2015-02-18 | 2035-05-22 | $ 3,966.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J13001299263 | ACTIVE | 1000000283625 | MIAMI-DADE | 2013-08-14 | 2033-09-05 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000644378 | LAPSED | 1000000283612 | LEON | 2013-03-06 | 2023-04-04 | $ 908.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13000445768 | LAPSED | 1000000283832 | LEON | 2013-01-10 | 2023-02-20 | $ 391.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13000338476 | LAPSED | 1000000283479 | LEON | 2012-12-28 | 2023-02-13 | $ 5,814.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J12001023426 | LAPSED | 1000000283799 | LEE | 2012-11-20 | 2022-12-19 | $ 655.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-04 |
ANNUAL REPORT | 2012-05-02 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-02-17 |
ANNUAL REPORT | 2009-04-03 |
REINSTATEMENT | 2008-10-23 |
REINSTATEMENT | 2007-10-23 |
ANNUAL REPORT | 2006-08-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State