Search icon

TNA ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: TNA ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TNA ENTERPRISES, 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: 14 Apr 1997 (28 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P97000033574
FEI/EIN Number 650744700

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

Address: 11432 STATE RD 84, DAVIE, FL, 33315
Mail Address: 11432 STATE RD 84, DAVIE, FL, 33315
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERNST TY President 16475 GOLF CLUB RD, WESTON, FL, 33324
DELOACH ALVIN W Vice President 1525 SW 136 AVE, DAVIE, FL, 33325
ERNST TY Agent 16475 GOLF CLUB ROAD, WESTON, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 1998-06-16 11432 STATE RD 84, DAVIE, FL 33315 -
CHANGE OF MAILING ADDRESS 1998-06-16 11432 STATE RD 84, DAVIE, FL 33315 -
REGISTERED AGENT NAME CHANGED 1998-06-16 ERNST, TY -
REGISTERED AGENT ADDRESS CHANGED 1998-06-16 16475 GOLF CLUB ROAD, WESTON, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-03-18
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-02-22
ANNUAL REPORT 1999-02-03
ANNUAL REPORT 1998-06-16
Domestic Profit Articles 1997-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State