Search icon

TMA SUBS 4 INC.

Company Details

Entity Name: TMA SUBS 4 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Aug 2012 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P12000071144
FEI/EIN Number 46-0808847
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

Agent

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

President

Name Role Address
ANDERS JOHN O President 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 No data 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 No data No data
REINSTATEMENT 2019-01-14 No data No data
CHANGE OF MAILING ADDRESS 2019-01-14 4047 Okeechobee Blvd., 101, West Palm Beach, FL 33409 No data
REGISTERED AGENT NAME CHANGED 2019-01-14 ANDERS, JOHN O No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-22 4047 Okeechobee Blvd, #101, West Palm Beach, FL 33409 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-04 4047 Okeechobee Blvd., 101, West Palm Beach, FL 33409 No data

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 Feb 2025

Sources: Florida Department of State