Search icon

TMA SUBS 4 INC. - Florida Company Profile

Company Details

Entity Name: TMA SUBS 4 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TMA SUBS 4 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: 17 Aug 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P12000071144
FEI/EIN Number 46-0808847

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

Address: 4047 Okeechobee Blvd., West Palm Beach, FL, 33409, US
Mail Address: 12 Tara Lakes Drive East, Boynton Beach, FL, 33436, US
ZIP code: 33409
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
G14000054653 FIREHOUSE SUBS EXPIRED 2014-06-06 2019-12-31 - 4047 OKEECHOBEE BLVD #101, NONE, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-01-14 - -
CHANGE OF MAILING ADDRESS 2019-01-14 4047 Okeechobee Blvd., 101, West Palm Beach, FL 33409 -
REGISTERED AGENT NAME CHANGED 2019-01-14 ANDERS, JOHN O -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-22 4047 Okeechobee Blvd, #101, West Palm Beach, FL 33409 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-04 4047 Okeechobee Blvd., 101, West Palm Beach, FL 33409 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000242053 ACTIVE 16-2019-005923-XXXX-MA CIR CT, 4TH JUD CIR, DUVAL CO. 2020-02-06 2025-07-02 $82,898.58 CAPITAL 94, LLC, 12735 GRAN PARKWAY, SUITE 150, JACKSONVILLE, FL 32258
J19000394765 ACTIVE 1000000827863 PALM BEACH 2019-05-22 2039-06-05 $ 1,753.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
REINSTATEMENT 2019-01-14
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-04
Domestic Profit 2012-08-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State