Search icon

TOMA ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: TOMA ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOMA ENTERPRISES, 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: 10 Mar 2000 (25 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P00000025064
FEI/EIN Number 650994381

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

Address: 5931 POLK STREET, HOLLYWOOD, FL, 33021
Mail Address: 5931 POLK STREET, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOMA PATRICK President 5931 POLK STREET, HOLLYWOOD, FL, 33021
TOMA PATRICK Secretary 5931 POLK STREET, HOLLYWOOD, FL, 33021
TOMA PATRICK Treasurer 5931 POLK STREET, HOLLYWOOD, FL, 33021
TOMA PATRICK Director 5931 POLK STREET, HOLLYWOOD, FL, 33021
PATRICK TOMA Agent 5931 POLK STREET, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08352900246 METRO PCS EXPIRED 2008-12-17 2013-12-31 - 629 S. STATE ROAD 7, HOLLYWOOD, FL, 33023
G08352900249 METRO PCS AUTHORIZED DEALER EXPIRED 2008-12-17 2013-12-31 - 629 S. STATE ROAD 7, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-03 5931 POLK STREET, HOLLYWOOD, FL 33021 -
REINSTATEMENT 2014-10-03 - -
REGISTERED AGENT ADDRESS CHANGED 2014-10-03 5931 POLK STREET, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2014-10-03 PATRICK TOMA -
CHANGE OF MAILING ADDRESS 2014-10-03 5931 POLK STREET, HOLLYWOOD, FL 33021 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2003-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2003-06-20 - -

Documents

Name Date
REINSTATEMENT 2014-10-03
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-01-05
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-02-14
ANNUAL REPORT 2005-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State