Entity Name: | TTA ENTERPRISES INTERNATIONAL, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TTA ENTERPRISES INTERNATIONAL, 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: | 28 Jul 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P14000063289 |
FEI/EIN Number |
36-4791100
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4855 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073, US |
Mail Address: | 4855 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FIGUEIRA GALHOES NETARTHUR | President | 4855 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073 |
CONTADOR RA LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-07-05 | 4855 W HILLSBORO BLVD, B3, COCONUT CREEK, FL 33073 | - |
CHANGE OF MAILING ADDRESS | 2022-07-05 | 4855 W HILLSBORO BLVD, B3, COCONUT CREEK, FL 33073 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-05 | 4855 W HILLSBORO BLVD, B3, COCONUT CREEK, FL 33073 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-24 | CONTADOR RA LLC | - |
REINSTATEMENT | 2017-12-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000255947 | ACTIVE | 1000000885481 | PALM BEACH | 2021-04-26 | 2041-05-26 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J21000255954 | ACTIVE | 1000000885482 | PALM BEACH | 2021-04-26 | 2041-05-26 | $ 7,530.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-07-05 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-01-04 |
REINSTATEMENT | 2017-12-15 |
ANNUAL REPORT | 2016-08-23 |
ANNUAL REPORT | 2015-08-28 |
Domestic Profit | 2014-07-28 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State