Search icon

TONG REALTY, INC. - Florida Company Profile

Company Details

Entity Name: TONG REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TONG REALTY, 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: 17 Aug 1984 (41 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: H17272
FEI/EIN Number 592505889

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

Address: 11580 OAKHURST ROAD, LARGO, FL, 33774
Mail Address: 11580 OAKHURST ROAD, LARGO, FL, 33774
ZIP code: 33774
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TONG DALE R President 11580 OAKHURST RD, LARGO, FL, 33774
TONG DALE R Director 11580 OAKHURST RD, LARGO, FL, 33774
LYONS, GARY W. Agent 311 S. MISSOURI AVENUE, CLEARWATER, FL, 34616

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-20 11580 OAKHURST ROAD, LARGO, FL 33774 -
CHANGE OF MAILING ADDRESS 2009-01-20 11580 OAKHURST ROAD, LARGO, FL 33774 -
AMENDMENT 2008-08-25 - -
REGISTERED AGENT NAME CHANGED 1988-08-19 LYONS, GARY W. -
REGISTERED AGENT ADDRESS CHANGED 1988-08-19 311 S. MISSOURI AVENUE, CLEARWATER, FL 34616 -

Documents

Name Date
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-01-20
Off/Dir Resignation 2008-08-25
Amendment 2008-08-25
ANNUAL REPORT 2008-02-13
ANNUAL REPORT 2007-01-31
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State