Search icon

TOMBER CORPORATION - Florida Company Profile

Branch

Company Details

Entity Name: TOMBER CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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 Aug 1994 (31 years ago)
Branch of: TOMBER CORPORATION, ILLINOIS (Company Number CORP_55322317)
Date of dissolution: 05 Jul 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 Jul 2017 (8 years ago)
Document Number: F94000004381
FEI/EIN Number 363616513

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

Address: C/O JOHN S. SHAPIRA, 117 S. COOK STREET, #332, BARRINGTON, IL, 60010
Mail Address: C/O JOHN S. SHAPIRA, 117 S. COOK STREET, #332, BARRINGTON, IL, 60010
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
SHAPIRA JOHN S President 560 LYMAN COURT, HIGHLAND PARK, IL, 60035
SHAPIRA JOHN S Director 560 LYMAN COURT, HIGHLAND PARK, IL, 60035
SHOEMAKER MICHELLE Vice President 3500 LAWSON ROAD, GLENVIEW, IL, 60026
SHOEMAKER MICHELLE Director 3500 LAWSON ROAD, GLENVIEW, IL, 60026
JOHNSON KAREN K Secretary 549 ROB ROY COURT, INVERNESS, IL, 60067
GOLDIN EMILY S Vice President 188 SHERIDAN RD, HIGHLAND PARK, IL, 60035

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-07-05 - -
REGISTERED AGENT CHANGED 2017-07-05 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2010-01-05 C/O JOHN S. SHAPIRA, 117 S. COOK STREET, #332, BARRINGTON, IL 60010 -
CHANGE OF MAILING ADDRESS 2010-01-05 C/O JOHN S. SHAPIRA, 117 S. COOK STREET, #332, BARRINGTON, IL 60010 -
CANCEL ADM DISS/REV 2009-05-04 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
Withdrawal 2017-07-05
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-14
ANNUAL REPORT 2010-01-05
REINSTATEMENT 2009-05-04
ANNUAL REPORT 2007-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State