Search icon

TOMACO NURSERY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TOMACO NURSERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Oct 1983 (42 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 May 1995 (30 years ago)
Document Number: G64753
FEI/EIN Number 592343335
Address: 12245 SW 64 Ave, Pinecrest, FL, 33156, US
Mail Address: 12245 SW 64 Ave, Pinecrest, FL, 33156, US
ZIP code: 33156
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Costa Maria E Director 901 Ponce de Leon Blvd., Coral Gables, FL, 33134
Costa Maria E Vice President 901 Ponce de Leon Blvd., Coral Gables, FL, 33134
Smith Maria C Director 12245 SW 64 Ave, Pinecrest, FL, 33156
Smith Maria C President 12245 SW 64 Ave, Pinecrest, FL, 33156
Torres Jose M Agent 901 Ponce de Leon Blvd., Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 12245 SW 64 Ave, Pinecrest, FL 33156 -
CHANGE OF MAILING ADDRESS 2024-04-29 12245 SW 64 Ave, Pinecrest, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 901 Ponce de Leon Blvd., Suite 700, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2018-02-07 Torres, Jose M -
NAME CHANGE AMENDMENT 1995-05-30 TOMACO NURSERY, INC. -
NAME CHANGE AMENDMENT 1992-09-29 COSTA FARMS CORPORATION -
REINSTATEMENT 1991-01-14 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State