Search icon

TOJALI CORP. - Florida Company Profile

Company Details

Entity Name: TOJALI CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOJALI CORP. 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: 11 Sep 1984 (41 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: H20451
FEI/EIN Number 592649115

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

Address: 10365 FLAT STONE LOOP, BONITA SPRINGS, FL, 34135
Mail Address: 10365 FLAT STONE LOOP, BONITA SPRINGS, FL, 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN MYRON L President 10365 FLAT STONE LOOP, BONITA SPRINGS, FL, 34135
BROWN MYRON L Treasurer 10365 FLAT STONE LOOP, BONITA SPRINGS, FL, 34135
BROWN CAROLE J Vice President 10365 FLAT STONE LOOP, BONITA SPRINGS, FL, 34135
BROWN CAROLE J Secretary 10365 FLAT STONE LOOP, BONITA SPRINGS, FL, 34135
COPLIN MELISSA A Agent 133 S COLLIER BLVD., MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-16 133 S COLLIER BLVD., C 404, MARCO ISLAND, FL 34145 -
REGISTERED AGENT NAME CHANGED 2010-03-16 COPLIN, MELISSA A -
CHANGE OF PRINCIPAL ADDRESS 2009-01-23 10365 FLAT STONE LOOP, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2009-01-23 10365 FLAT STONE LOOP, BONITA SPRINGS, FL 34135 -
REINSTATEMENT 2001-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1986-10-06 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000590151 TERMINATED 1000000280276 COLLIER 2012-08-28 2032-09-12 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-03-16
ANNUAL REPORT 2009-01-23
ANNUAL REPORT 2008-03-28
ANNUAL REPORT 2007-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State