Search icon

TNT PACKAGING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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