Entity Name: | TOMIS ENTERPRISES, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TOMIS 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: | 23 Sep 1976 (49 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | 513715 |
FEI/EIN Number |
591920405
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 851 E. 25TH ST, HIALEAH, FL, 33013-3401 |
Mail Address: | 851 E. 25TH ST, HIALEAH, FL, 33013-3401 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VINUELA LUIS | President | 851 EAST 25 STREET, HIALEAH, FL, 33013 |
VINUELA LUIS | Agent | 851 EAST 25 STREET, HIALEAH, FL, 33013 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000117662 | HIALEAH HARDWARE | ACTIVE | 2020-09-09 | 2025-12-31 | - | 851 EAST 25 ST, MIAMI, FL, 33013 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-04-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2018-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-30 | VINUELA, LUIS | - |
REINSTATEMENT | 2017-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2014-05-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000048508 | ACTIVE | 1000000875063 | DADE | 2021-01-29 | 2041-02-03 | $ 58,853.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J21000048516 | ACTIVE | 1000000875064 | DADE | 2021-01-29 | 2031-02-03 | $ 2,297.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000610675 | TERMINATED | 1000000795144 | DADE | 2018-08-24 | 2038-08-29 | $ 5,922.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000774394 | TERMINATED | 1000000687226 | DADE | 2015-07-13 | 2035-07-15 | $ 5,051.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000490739 | TERMINATED | 1000000601433 | MIAMI-DADE | 2014-03-28 | 2034-05-01 | $ 723.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2021-04-23 |
REINSTATEMENT | 2021-04-21 |
ANNUAL REPORT | 2019-07-05 |
REINSTATEMENT | 2018-10-02 |
REINSTATEMENT | 2017-09-30 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-03-21 |
REINSTATEMENT | 2014-05-13 |
Name Change | 2012-07-23 |
REINSTATEMENT | 2012-01-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State