Search icon

TOUBY PAINTING CORP. - Florida Company Profile

Company Details

Entity Name: TOUBY PAINTING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOUBY PAINTING 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: 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: 02 Jan 1946 (79 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2019 (6 years ago)
Document Number: 145384
FEI/EIN Number 590541056

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

Address: 100 N.E. 26TH STREET, MIAMI, FL, 33137
Mail Address: 100 N.E. 26TH STREET, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TOUBY PAINTING CORP 401K PLAN 2023 590541056 2024-09-13 TOUBY PAINTING CORP 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-10-01
Business code 238300
Sponsor’s telephone number 3055735000
Plan sponsor’s address 100 NE 26TH ST, MIAMI, FL, 33137

Signature of

Role Plan administrator
Date 2024-09-13
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
TOUBY PAINTING CORP 401K PLAN 2022 590541056 2023-08-18 TOUBY PAINTING CORP 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-10-01
Business code 238300
Sponsor’s telephone number 3055735000
Plan sponsor’s address 100 NE 26TH ST, MIAMI, FL, 33137

Signature of

Role Plan administrator
Date 2023-08-18
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
TOUBY PAINTING CORP 401K PLAN 2021 590541056 2022-09-15 TOUBY PAINTING CORP 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-10-01
Business code 238300
Sponsor’s telephone number 3055735000
Plan sponsor’s address 100 NE 26TH ST, MIAMI, FL, 33137

Signature of

Role Plan administrator
Date 2022-09-15
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
TOUBY PAINTING CORPORATION PROFIT SHARING PLAN AND TRUST 2009 590541056 2010-02-02 TOUBY PAINTING CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-04-01
Business code 238300
Sponsor’s telephone number 3055735000
Plan sponsor’s DBA name TOUBY PAINTING CORP.
Plan sponsor’s mailing address 100 N.E. 26TH ST., MIAMI, FL, 33137
Plan sponsor’s address 100 N.E. 26TH ST., MIAMI, FL, 33137

Plan administrator’s name and address

Administrator’s EIN 590541056
Plan administrator’s name TOUBY PAINTING CORP.
Plan administrator’s address 100 N.E. 26TH ST., MIAMI, FL, 33137
Administrator’s telephone number 3055735000

Number of participants as of the end of the plan year

Active participants 6
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 7
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-02-02
Name of individual signing GERALD HINNANT
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HINNANT JOHNNIE D President 9450 S.W. 110TH TERRACE, MIAMI, FL, 33176
HINNANT JORDAN L Vice President 9450 S.W. 110TH TERRACE, MIAMI, FL, 33176
HINNANT JOHNNIE D Agent 100 N.E. 26TH STREET, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-07 - -
REGISTERED AGENT NAME CHANGED 2019-10-07 HINNANT, JOHNNIE D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-25 100 N.E. 26TH STREET, MIAMI, FL 33137 -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-02-06
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310215025 0418800 2007-01-26 100 N FT LAUDERDALE BLVD, FT. LAUDERDALE, FL, 33304
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2007-01-26
Case Closed 2007-11-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2007-06-29
Abatement Due Date 2007-07-12
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260095 A
Issuance Date 2007-06-29
Abatement Due Date 2007-07-05
Nr Instances 1
Nr Exposed 1
Gravity 01
305499527 0418800 2002-08-16 S LE JEUNE ROAD & ALTARA AVENUE INTERSECTION, MIAMI, FL, 33146
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-08-16
Emphasis L: FLCARE, S: CONSTRUCTION, L: FALL
Case Closed 2002-09-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 IV
Issuance Date 2002-08-29
Abatement Due Date 2002-09-04
Current Penalty 657.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2002-08-29
Abatement Due Date 2002-09-05
Current Penalty 656.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
109000661 0418800 1992-07-10 1330 OCEAN DRIVE, MIAMI BEACH, FL, 33139
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-07-10
Case Closed 1992-09-11

Related Activity

Type Referral
Activity Nr 901538835
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1992-08-19
Abatement Due Date 1992-08-27
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
13338892 0418800 1980-01-16 1900 N BAYSHORE DR CARLYLE APA, Miami, FL, 33132
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-01-16
Case Closed 1980-04-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260402 A10
Issuance Date 1980-02-07
Abatement Due Date 1980-02-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1980-02-07
Abatement Due Date 1980-02-10
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6052427709 2020-05-01 0455 PPP 100 NE 26TH ST, MIAMI, FL, 33137-4408
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250837
Loan Approval Amount (current) 250837
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33137-4408
Project Congressional District FL-26
Number of Employees 30
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 254225.02
Forgiveness Paid Date 2021-09-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State