Search icon

TTA ENTERPRISES INTERNATIONAL, INC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
FIGUEIRA GALHOES NETARTHUR President 4855 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073
CONTADOR RA LLC Agent -

Events

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 - -

Debts

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

Documents

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