Search icon

TMA SUBS 2 INC - Florida Company Profile

Company Details

Entity Name: TMA SUBS 2 INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TMA SUBS 2 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: 08 Sep 2010 (15 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: P10000073681
FEI/EIN Number 273538476

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

Mail Address: 4047 Okeechobee Blvd, West Palm Beach, FL, 33409, US
Address: 6169 JOG ROAD A-1, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERS JOHN O President 4047 Okeechobee Blvd, West Palm Beach, FL, 33409
ANDERS JOHN O Agent 4047 Okeechobee Blvd, West Palm Beach, FL, 33409

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000006235 FIREHOUSE SUBS EXPIRED 2011-01-13 2016-12-31 - 12 TARA LAKES DRIVE EAST, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2014-04-22 6169 JOG ROAD A-1, LAKE WORTH, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-22 4047 Okeechobee Blvd, #101, West Palm Beach, FL 33409 -
CHANGE OF PRINCIPAL ADDRESS 2012-05-02 6169 JOG ROAD A-1, LAKE WORTH, FL 33467 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001077136 TERMINATED 1000000697608 PALM BEACH 2015-10-21 2035-12-04 $ 5,258.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J15000800306 TERMINATED 1000000679118 PALM BEACH 2015-07-15 2035-07-29 $ 2,320.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J14000390244 TERMINATED 1000000593424 PALM BEACH 2014-03-12 2034-03-28 $ 3,639.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13000241498 TERMINATED 1000000388158 PALM BEACH 2012-12-27 2023-01-30 $ 629.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-05-02
ANNUAL REPORT 2011-01-04
Domestic Profit 2010-09-08

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4426365000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient TMA SUBS 2, INC.
Recipient Name Raw TMA SUBS 2, INC.
Recipient DUNS 620517859
Recipient Address 12 TARA LAKES DRIVE E, BOYNTON BEACH, PALM BEACH, FLORIDA, 33436-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 11836.00
Face Value of Direct Loan 216000.00
Link View Page

Date of last update: 01 Apr 2025

Sources: Florida Department of State