Search icon

TNT ACQUISITIONS CORP. - Florida Company Profile

Company Details

Entity Name: TNT ACQUISITIONS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TNT ACQUISITIONS CORP. 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: 01 Aug 1996 (29 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P96000064764
FEI/EIN Number 650695105

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

Mail Address: 1760 SE COLONY WAY, JUPITER, FL, 33478
Address: FARM STORES, 4295 EAST 4TH AVENUE, HIALEAH, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TROTTA RICHARD N Vice President 1760 SE COLONY WAY, JUPITER, FL, 33478
TROTTA RICHARD N Agent 1760 SE COLONY WAY, JUPITER, FL, 33478

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 2004-01-23 FARM STORES, 4295 EAST 4TH AVENUE, HIALEAH, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2004-01-23 1760 SE COLONY WAY, JUPITER, FL 33478 -
CHANGE OF PRINCIPAL ADDRESS 2001-03-08 FARM STORES, 4295 EAST 4TH AVENUE, HIALEAH, FL 33166 -
REINSTATEMENT 2001-03-08 - -
REGISTERED AGENT NAME CHANGED 2001-03-08 TROTTA, RICHARD N -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2004-01-23
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-02-01
REINSTATEMENT 2001-03-08
ANNUAL REPORT 1998-05-26
ANNUAL REPORT 1997-06-05
DOCUMENTS PRIOR TO 1997 1996-08-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State