Search icon

TOCA CULTURE, INC.

Company Details

Entity Name: TOCA CULTURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 07 Apr 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: N15000003479
FEI/EIN Number 47-3670090
Address: 888 BISCAYNE BLVD., MIAMI, FL, 33132, US
Mail Address: 888 BISCAYNE BLVD., STE 505, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GIBBONS SEAN Agent 888 BISCAYNE BLVD., MIAMI, FL, 33132

President

Name Role Address
GIBBONS SEAN President 888 BISCAYNE BLVD., STE 505, MIAMI, FL, 33132

Treasurer

Name Role Address
GIBBONS SEAN Treasurer 888 BISCAYNE BLVD., STE 505, MIAMI, FL, 33132

Director

Name Role Address
GIBBONS SEAN Director 888 BISCAYNE BLVD., STE 505, MIAMI, FL, 33132
MORA LAZARO P Director 888 BISCAYNE BLVD., STE 505, MIAMI, FL, 33132
COCCARO ROBSON Director 888 BISCAYNE BLVD., STE 505, MIAMI, FL, 33132

Secretary

Name Role Address
COCCARO ROBSON Secretary 888 BISCAYNE BLVD., STE 505, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
AMENDMENT 2017-10-13 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-13 GIBBONS, SEAN No data
CHANGE OF PRINCIPAL ADDRESS 2016-05-17 888 BISCAYNE BLVD., STE. 505, MIAMI, FL 33132 No data
AMENDMENT 2016-04-15 No data No data

Documents

Name Date
Amendment 2017-10-13
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-05-17
Amendment 2016-04-15
Domestic Non-Profit 2015-04-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State