Entity Name: | TB OFICIAL BUSINESS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TB OFICIAL BUSINESS 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Feb 2014 (11 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 16 Jun 2015 (10 years ago) |
Document Number: | P14000012910 |
FEI/EIN Number |
46-0640181
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 231 nw 118th avenue, coral springs, FL, 33071, US |
Mail Address: | 231 nw 118th avenue, coral springs, FL, 33071, US |
ZIP code: | 33071 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN THEODORE | President | 231 NW 118th Ave, Coral Springs, FL, 33071 |
BROWN THEODORE | Agent | 231 NW 118th Ave, Coral Springs, FL, 33071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-06-01 | 231 NW 118th Ave, Coral Springs, FL 33071 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-08-20 | 231 nw 118th avenue, coral springs, FL 33071 | - |
CHANGE OF MAILING ADDRESS | 2019-08-20 | 231 nw 118th avenue, coral springs, FL 33071 | - |
NAME CHANGE AMENDMENT | 2015-06-16 | TB OFICIAL BUSINESS INC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-27 |
Name Change | 2015-06-16 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State