TOMACO NURSERY, INC. - Florida Company Profile

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 |
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 |
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 | - | - |
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 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State