Search icon

TOMATO MAN, INC. - Florida Company Profile

Company Details

Entity Name: TOMATO MAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOMATO MAN, 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: 28 Mar 1966 (59 years ago)
Date of dissolution: 02 Dec 2008 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Dec 2008 (16 years ago)
Document Number: 303513
FEI/EIN Number 591116806

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

Address: 306 E MAIN ST, IMMOKALEE, FL, 34142, US
Mail Address: POB 1087, PALMETTO, FL, 34220, US
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANGRISANI ED Director P. O. BOX 1119, PALMETTO, FL, 34220
TAYLOR JOHN Director 1510 17TH ST. WEST, PALMETTO, FL, 34221
TAYLOR JAY Director 1724 17TH ST. WEST, PALMETTO, FL, 34221
TAYLOR JAY Agent 601 12TH ST W, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-12-02 - -
CHANGE OF MAILING ADDRESS 2008-02-04 306 E MAIN ST, IMMOKALEE, FL 34142 -
REGISTERED AGENT NAME CHANGED 2008-02-04 TAYLOR, JAY -
REGISTERED AGENT ADDRESS CHANGED 2008-02-04 601 12TH ST W, BRADENTON, FL 34205 -
CHANGE OF PRINCIPAL ADDRESS 2001-03-02 306 E MAIN ST, IMMOKALEE, FL 34142 -

Documents

Name Date
Voluntary Dissolution 2008-12-02
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-07-10
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-06-06
ANNUAL REPORT 2004-10-22
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-02-28
ANNUAL REPORT 2002-02-26
ANNUAL REPORT 2001-03-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311082382 0418800 2007-06-12 306 EAST MAIN STREET, IMMOKALEE, FL, 34142
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2007-07-25
Case Closed 2007-09-19

Related Activity

Type Complaint
Activity Nr 206132730
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040029 B03
Issuance Date 2007-08-20
Abatement Due Date 2007-08-24
Current Penalty 525.0
Initial Penalty 700.0
Nr Instances 5
Nr Exposed 14
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19100141 C01 I
Issuance Date 2007-08-20
Abatement Due Date 2007-08-23
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
13336821 0418800 1978-01-25 FARMERS MARKET COMPLEX, Immokalee, FL, 33934
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-01-25
Case Closed 1978-02-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1978-01-31
Abatement Due Date 1978-02-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1978-01-31
Abatement Due Date 1978-02-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1978-01-31
Abatement Due Date 1978-02-03
Nr Instances 2

Date of last update: 01 Apr 2025

Sources: Florida Department of State