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 |
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 |
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 |
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 | - |
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 |
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