Search icon

TAM'S TRADING, INC. - Florida Company Profile

Company Details

Entity Name: TAM'S TRADING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAM'S TRADING, 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 Oct 1993 (32 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P93000070774
FEI/EIN Number 650457217

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

Mail Address: 18999 BISCAYNE BLVD, #205, AVENTURA, FL, 33180, US
Address: 5957 LEE STREET, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAM TIM President 5957 LEE STREET, HOLLYWOOD, FL, 33021
TAM DOREEN Director 5957 LEE STREET, HOLLYWOOD, FL, 33021
TAM TIM Agent 18999 BISCAYNE BLVD, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2009-01-31 TAM, TIM -
CHANGE OF PRINCIPAL ADDRESS 2007-02-19 5957 LEE STREET, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2000-04-05 5957 LEE STREET, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2000-04-05 18999 BISCAYNE BLVD, #205, AVENTURA, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-02-04
ANNUAL REPORT 2010-02-04
ANNUAL REPORT 2009-01-31
ANNUAL REPORT 2008-02-14
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-02-16
ANNUAL REPORT 2005-01-28
ANNUAL REPORT 2004-04-07
ANNUAL REPORT 2003-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State