Search icon

TOM'S ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: TOM'S ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOM'S 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: 15 Jun 1981 (44 years ago)
Date of dissolution: 15 Sep 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Sep 2005 (20 years ago)
Document Number: 690133
FEI/EIN Number 592097656

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

Address: 3200 U.S. 1 NE, PALM BAY, FL, 32905
Mail Address: 1058 HERNE AVE NE, PALM BAY, FL, 32907
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOM, YOOK SIONG President 1058 HERNE AVE., N.E., PALM BAY, FL
TOM, YOOK SIONG Agent 1058 HERNE AVE. N.E., PALM BAY, FL, 32907

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-09-15 - -
CHANGE OF MAILING ADDRESS 2003-05-05 3200 U.S. 1 NE, PALM BAY, FL 32905 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-21 3200 U.S. 1 NE, PALM BAY, FL 32905 -
REGISTERED AGENT ADDRESS CHANGED 1999-05-07 1058 HERNE AVE. N.E., PALM BAY, FL 32907 -
REINSTATEMENT 1986-07-02 - -
REGISTERED AGENT NAME CHANGED 1986-07-02 TOM, YOOK SIONG -
INVOLUNTARILY DISSOLVED 1982-12-14 - -

Documents

Name Date
Voluntary Dissolution 2005-09-15
ANNUAL REPORT 2005-07-15
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-07-10
ANNUAL REPORT 1997-05-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State