Search icon

SOME TOMES, INC. - Florida Company Profile

Company Details

Entity Name: SOME TOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOME TOMES, 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: 23 Jul 1984 (41 years ago)
Date of dissolution: 28 Apr 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2008 (17 years ago)
Document Number: H13369
FEI/EIN Number 592428061

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

Address: 241 W. VENICE AVE, VENICE, FL, 34285
Mail Address: PO BOX 279, VENICE, FL, 34284
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARLAND NANCY President PO BOX 279, VENICE, FL, 34284
GARLAND RONALD Secretary PO BOX 279, VENICE, FL, 34284
GARLAND RONALD Treasurer PO BOX 279, VENICE, FL, 34284
GARLAND NANCY Agent 891 NORWALK DR #203, VENICE, FL, 34292

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-04-28 - -
CHANGE OF MAILING ADDRESS 2008-04-13 241 W. VENICE AVE, VENICE, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-13 891 NORWALK DR #203, VENICE, FL 34292 -
CHANGE OF PRINCIPAL ADDRESS 2007-09-12 241 W. VENICE AVE, VENICE, FL 34285 -
AMENDMENT 2005-08-12 - -
REGISTERED AGENT NAME CHANGED 2005-06-28 GARLAND, NANCY -

Documents

Name Date
Voluntary Dissolution 2008-04-28
ANNUAL REPORT 2008-04-13
ANNUAL REPORT 2007-09-12
ANNUAL REPORT 2006-04-24
Amendment 2005-08-12
Reg. Agent Change 2005-06-28
Off/Dir Resignation 2005-06-28
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-03-19
ANNUAL REPORT 2003-04-18

Date of last update: 03 May 2025

Sources: Florida Department of State