Search icon

TMA SUBS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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