Search icon

MULTI-TONING, INC. - Florida Company Profile

Company Details

Entity Name: MULTI-TONING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MULTI-TONING, 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: 25 May 1983 (42 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: G41011
FEI/EIN Number 592293166

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

Address: 1811 GULF TO BAY BLVD, P.O. BOX 4963, CLEARWATER, FL, 33572
Mail Address: 1811 GULF TO BAY BLVD, P.O. BOX 4963, CLEARWATER, FL, 33572
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFIN, BERNICE N. Secretary 1811 GULF TO BAY BLVD, CLEARWATER, FL
GRIFFIN, BERNICE N. Director 1811 GULF TO BAY BLVD, CLEARWATER, FL
MILLER,MICKEY Treasurer 1811 GULF TO BAY BLVD., CLEARWATER, FL
WHITACRE, GARY EMERSON President 1811 GULF TO BAY BLVD, CLEARWATER, FL 00000
GRIFFIN, BERNICE N. Vice President 1811 GULF TO BAY BLVD, CLEARWATER, FL
MILLER,MICKEY Manager 1811 GULF TO BAY BLVD., CLEARWATER, FL
DESERIO, MARK A. Agent 317 34TH AVENUE NORTH #307, ST. PETERSBURG, FL, 33704
NEWPORT, MARIA Assistant Secretary **RESIGNED 2-17-89**, TALLAHASSEE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REGISTERED AGENT NAME CHANGED 1989-03-07 DESERIO, MARK A. -
REGISTERED AGENT ADDRESS CHANGED 1989-03-07 317 34TH AVENUE NORTH #307, ST. PETERSBURG, FL 33704 -
REINSTATEMENT 1989-02-16 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 1987-07-10 1811 GULF TO BAY BLVD, P.O. BOX 4963, CLEARWATER, FL 33572 -
CHANGE OF MAILING ADDRESS 1987-07-10 1811 GULF TO BAY BLVD, P.O. BOX 4963, CLEARWATER, FL 33572 -

Date of last update: 01 Apr 2025

Sources: Florida Department of State