Entity Name: | TNT PACKAGING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TNT PACKAGING, 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: | 30 Jan 1981 (44 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | F17577 |
FEI/EIN Number |
592056222
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2390 NW 149 STREET, MIAMI, FL, 33054, US |
Mail Address: | PO BOX 402883, MIAMI BCH, FL, 33140, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOKAYER JEFFREY | President | 921 NE 176 ST, MIAMI, FL, 33162 |
TOKAYER MARILYN | Secretary | 425 W 44TH ST, MIAMI BEACH, FL, 33140 |
TOKAYER MARILYN | Treasurer | 425 W 44TH ST, MIAMI BEACH, FL, 33140 |
TOKAYER JEFFREY | Agent | 921 NE 176 STREET, N. MIAMI BEACH, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-04-19 | TOKAYER, JEFFREY | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-19 | 921 NE 176 STREET, N. MIAMI BEACH, FL 33162 | - |
CANCEL ADM DISS/REV | 2006-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-01-17 | 2390 NW 149 STREET, MIAMI, FL 33054 | - |
CHANGE OF MAILING ADDRESS | 2001-05-25 | 2390 NW 149 STREET, MIAMI, FL 33054 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000817937 | LAPSED | 1000000243662 | DADE | 2011-12-12 | 2021-12-14 | $ 917.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-06-15 |
ANNUAL REPORT | 2010-04-19 |
Dom/For AR | 2009-04-22 |
ANNUAL REPORT | 2008-02-08 |
ANNUAL REPORT | 2007-01-22 |
REINSTATEMENT | 2006-10-04 |
ANNUAL REPORT | 2005-04-22 |
ANNUAL REPORT | 2004-03-19 |
ANNUAL REPORT | 2003-01-17 |
ANNUAL REPORT | 2002-04-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State