Search icon

TOMMARK, INC. - Florida Company Profile

Company Details

Entity Name: TOMMARK, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Nov 1994 (30 years ago)
Document Number: F94000006080
FEI/EIN Number 043130311

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

Address: 49 CHURCH ST, WHITINSVILLE, MA, 01588, US
Mail Address: 49 CHURCH ST, WHITINSVILLE, MA, 01588, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
ROGAN SHAWN President 105 TOWN FARM ROAD, SUTTON, MA, 01590
SIRCAR NOBO Treasurer 65 NORTHFIELD DRIVE, BRIDGEWATER, MA, 02324
WICKSTROM TIMOTHY P Director 246 HILL STREET, WHITINSVILLE, MA, 01588
BERNSTEIN ROBERT A Director 1165 DUBLIN DRIVE, RICHMOND HILL, GA, 31324
Cahill Jay M Director 67 Southwoods Dr., Uxbridge, MA, 01569
HAWKINS PHILLIP Agent 1881 N.E.26 STREET, FORT LAUDERDALE, FL, 33305

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G94350000110 STERLING ASSOCIATES EXPIRED 1994-12-16 2024-12-31 - 1881 N.E. 26TH STREET - SUITE 220, WILTON MANORS, FL, 33305-1416

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-23 1881 N.E.26 STREET, SUITE 220, FORT LAUDERDALE, FL 33305 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-21 49 CHURCH ST, WHITINSVILLE, MA 01588 -
CHANGE OF MAILING ADDRESS 2010-01-21 49 CHURCH ST, WHITINSVILLE, MA 01588 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State