Search icon

TAM YAM INCORPORATED - Florida Company Profile

Company Details

Entity Name: TAM YAM INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAM YAM INCORPORATED 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Nov 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Mar 1999 (26 years ago)
Document Number: P97000098173
FEI/EIN Number 650796582

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

Address: 1314 E LAS OLAS BLVD, 142, FT LAUDERDALE, FL, 33301
Mail Address: 1314 E LAS OLAS BLVD, 142, FT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAY MATTHEW President 1314 E LAS OLAS BLVD # 142, FORT LAUDERDALE, FL, 33301
MAY MATTHEW Agent 1314 E LAS OLAS BLVD, FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2002-01-25 1314 E LAS OLAS BLVD, # 142, FT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2000-09-11 1314 E LAS OLAS BLVD, 142, FT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2000-09-11 1314 E LAS OLAS BLVD, 142, FT LAUDERDALE, FL 33301 -
REINSTATEMENT 1999-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State