Entity Name: | TA 42 CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Jun 2018 (7 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: | P18000052719 |
FEI/EIN Number | 83-0724584 |
Address: | 1800 NE 26 STREET, WILTON MANORS, FL, 33305, US |
Mail Address: | 1800 NE 26 STREET, WILTON MANORS, FL, 33305, US |
ZIP code: | 33305 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOCHSTEIN FRED | Agent | 3475 SHERIDAN ST 209, HOLLYWOOD, FL, 33021 |
Name | Role | Address |
---|---|---|
TORDJMAN Andre | President | 800 Claughton Island Drive, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
TORDJMAN Andre | Secretary | 800 Claughton Island Drive, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
TORDJMAN Andre | Treasurer | 800 Claughton Island Drive, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 1800 NE 26 STREET, WILTON MANORS, FL 33305 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 1800 NE 26 STREET, WILTON MANORS, FL 33305 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
AMENDED ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-04-01 |
Domestic Profit | 2018-06-13 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State