Search icon

TAM BOON, INC. - Florida Company Profile

Company Details

Entity Name: TAM BOON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAM BOON, 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: 05 Jul 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P18000059030
FEI/EIN Number 83-1136685

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
Shepherd John M Chief Executive Officer 1700 Cleveland Street, Hollywood, FL, 33020
Shepherd Lisa Vice President 6210 NE 5th Avenue, Miami, FL, 33138
Lambert Kaydian Agent 1700 Cleveland Street, Hollywood, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-07 1700 Cleveland Street, 102, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2020-07-07 1700 Cleveland Street, 102, Hollywood, FL 33020 -
REGISTERED AGENT NAME CHANGED 2020-06-28 Lambert, Kaydian -
REGISTERED AGENT ADDRESS CHANGED 2020-06-28 1700 Cleveland Street, 102, Hollywood, FL 33020 -

Documents

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 Apr 2025

Sources: Florida Department of State