Search icon

JOHN R. TOSCANO, INC. - Florida Company Profile

Company Details

Entity Name: JOHN R. TOSCANO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN R. TOSCANO, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Dec 1985 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 1994 (31 years ago)
Document Number: H90956
FEI/EIN Number 592627134

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

Address: 242 SW 33RD COURT, FORT LAUDERDALE, FL, 33315, US
Mail Address: 242 SW 33RD COURT, FORT LAUDERDALE, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Toscano Christopher R Director 2750 NE 9th Court, Pompano Beach, FL, 33062
TOSCANO, JOHN R. President 2751 NE 9TH STREET, POMPANO BCH, FL, 33062
TOSCANO, MARILYN D. Vice President 2751 NE 9TH STREET, POMPANO BCH, FL, 33062
TOSCANO, JOHN R. Agent 2751 NE 9TH ST, POMPANO BEACH, FL, 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000035454 PORT ELECTRIC ACTIVE 2022-03-17 2027-12-31 - 242 SW 33RD, COURT, FORT LAUDERDALE, FL, 33315
G22000035453 TOSCANO ENGINEERING ACTIVE 2022-03-17 2027-12-31 - 242 SW 33RD, COURT, FORT LAUDERDALE, FL, 33315
G21000025305 PORT ELECTRIC ACTIVE 2021-02-22 2026-12-31 - 242 SW 33RD COURT, FORT LAUDERDALE, FL, 33315
G21000025309 TOSCANO ENGINEERING ACTIVE 2021-02-22 2026-12-31 - 242 SW 33RD COURT, FORT LAUDERDALE, FL, 33315
G15000010399 SOUTH FLORIDA MAINTENANCE & WELDING EXPIRED 2015-01-29 2020-12-31 - 2751 NE 9TH STREET, POMPANO BEACH, FL, 33062
G15000002914 PORT ELECTRIC EXPIRED 2015-01-08 2020-12-31 - 242 SW 33RD COURT, FORT LAUDERDALE, FL, 33315
G09000109215 TOSCANO ENGINEERING EXPIRED 2009-05-20 2014-12-31 - 1850 ELLER DR., SUITE 200, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-09-25 242 SW 33RD COURT, FORT LAUDERDALE, FL 33315 -
CHANGE OF MAILING ADDRESS 2014-09-25 242 SW 33RD COURT, FORT LAUDERDALE, FL 33315 -
REINSTATEMENT 1994-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT ADDRESS CHANGED 1991-05-22 2751 NE 9TH ST, POMPANO BEACH, FL 33062 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000638742 TERMINATED 1000000796894 BROWARD 2018-09-10 2028-09-12 $ 3,973.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
TEC SERV, LLC d/b/a PORT ELECTRIC, ET AL. VS TRAVIS HEUSSMANN 4D2016-1551 2016-05-12 Closed
Classification Original Proceedings - Circuit Civil - Other Original Proceedings
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14020840 (08)

Parties

Name TEC SERV, LLC
Role Appellant
Status Active
Representations Jeffrey Marc Siskind
Name PORT ELECTRIC
Role Appellant
Status Active
Name JOHN R. TOSCANO, INC.
Role Appellant
Status Active
Name TRAVIS HEUSSMANN
Role Appellee
Status Active
Representations JOSEPH ODATO, MITCHELL L. FELDMAN, DENNIS A. CREED, DALE JAMES MORGADO, BENJAMIN LEE WILLIAMS
Name HON. DALE ROSS
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-14
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ ORDERED that appellants' November 17, 2016 status report, motion to dismiss appeal as moot, and motion for attorneys' fees is treated as a notice of voluntary dismissal, and this appeal is dismissed. The motion for attorneys' fees is denied.DAMOORGIAN, GERBER and KLINGENSMITH, JJ., concur.
Docket Date 2016-12-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-12-07
Type Misc. Events
Subtype Status Report
Description Status Report ~ **TREATED AS A NOTICE OF VOLUNTARY DISMISSAL**AS TO PAYMENT FOR RECORD ON APPEAL.
On Behalf Of TEC SERV, LLC
Docket Date 2016-12-01
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal invoice filed by the clerk of the lower tribunal on November 18, 2016, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2016-11-18
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT
Docket Date 2016-11-17
Type Misc. Events
Subtype Status Report
Description Status Report ~ MOTION TO DISMISS AS MOOT AND MOTION FOR ATTY'S FEES
On Behalf Of TEC SERV, LLC
Docket Date 2016-11-07
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding the relinquishment of jurisdiction.
Docket Date 2016-09-28
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellant's September 7, 2016 motion for extension of relinquishment is granted, and the relinquishment period is extended for thirty (30) days.
Docket Date 2016-09-22
Type Response
Subtype Response
Description Response ~ TO MOTION FOR RELINQUISHMENT.
On Behalf Of TRAVIS HEUSSMANN
Docket Date 2016-09-12
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, on or before September 22, 2016, to appellant's September 7, 2016 motion to enlarge time period for relinquishment of jurisdiction.
Docket Date 2016-09-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR RELINQUISHMENT OF JURISDICTION.
On Behalf Of TEC SERV, LLC
Docket Date 2016-08-08
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellant's August 3, 2016 motion to extend relinquishment is granted. Relinquishment of jurisdiction to the trial court is continued for thirty (30) days.The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2016-08-03
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO ENLARGE TIME PERIOD FOR RELINQUISHMENT OF JURISDICTION.
On Behalf Of TEC SERV, LLC
Docket Date 2016-07-07
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellants' June 9, 2016 motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for thirty (30) days in order to enter a final order as to these proceedings. The appellants shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellants shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellants to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2016-06-09
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ **NFE ABSENT DETAILED EXPLANATION**Upon consideration of appellee's June 2, 2016 response/objection, it is ORDERED that appellants' May 31, 2016 motion for extension of time to file a statement of jurisdiction is granted. Appellants shall file the statement on or before June 9, 2016. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the statement has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2016-06-09
Type Response
Subtype Reply to Response
Description Reply to Response ~ *AND* MOTION TO RELINQUISH JURISDICTION
On Behalf Of TEC SERV, LLC
Docket Date 2016-06-02
Type Response
Subtype Response
Description Response ~ /OBJECTION TO MOTION FOR EXT. OF TIME **SEE 6/9/16 ORDER**
On Behalf Of TRAVIS HEUSSMANN
Docket Date 2016-05-31
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of TEC SERV, LLC
Docket Date 2016-05-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-05-13
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-05-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TEC SERV, LLC
Docket Date 2016-05-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-08-24
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7095537200 2020-04-28 0455 PPP 242 Southwest 33rd Court, Fort Lauderdale, FL, 33315-3306
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88200
Loan Approval Amount (current) 88200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123118
Servicing Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Servicing Lender Address 4185 Harrison Blvd, Ste 200, OGDEN, UT, 84403-6400
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33315-3306
Project Congressional District FL-25
Number of Employees 20
NAICS code 541330
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 123118
Originating Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Originating Lender Address OGDEN, UT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 88927.65
Forgiveness Paid Date 2021-03-05
9977268308 2021-01-31 0455 PPS 242 SW 33rd Ct, Ft Lauderdale, FL, 33315-3306
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56977
Loan Approval Amount (current) 56977
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ft Lauderdale, BROWARD, FL, 33315-3306
Project Congressional District FL-25
Number of Employees 5
NAICS code 238210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 57724.73
Forgiveness Paid Date 2022-06-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State