Entity Name: | TAM BOON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Jul 2018 (7 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P18000059030 |
FEI/EIN Number | 83-1136685 |
Address: | 1700 Cleveland Street, 102, Hollywood, FL, 33020, US |
Mail Address: | 1700 Cleveland Street, 102, Hollywood, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lambert Kaydian | Agent | 1700 Cleveland Street, Hollywood, FL, 33020 |
Name | Role | Address |
---|---|---|
Shepherd John M | Chief Executive Officer | 1700 Cleveland Street, Hollywood, FL, 33020 |
Name | Role | Address |
---|---|---|
Shepherd Lisa | Vice President | 6210 NE 5th Avenue, Miami, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-07 | 1700 Cleveland Street, 102, Hollywood, FL 33020 | No data |
CHANGE OF MAILING ADDRESS | 2020-07-07 | 1700 Cleveland Street, 102, Hollywood, FL 33020 | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-28 | Lambert, Kaydian | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-28 | 1700 Cleveland Street, 102, Hollywood, FL 33020 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2020-07-07 |
AMENDED ANNUAL REPORT | 2020-07-04 |
AMENDED ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-03-17 |
Domestic Profit | 2018-07-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State