Entity Name: | TONOS DESIGN SURFACES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TONOS DESIGN SURFACES 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: | 28 Dec 2000 (24 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 10 May 2004 (21 years ago) |
Document Number: | P00000117524 |
FEI/EIN Number |
651088309
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 133 NW 16th St, Suite B, BOCA RATON, FL, 33432, US |
Mail Address: | 133 NW 16th St, Suite B, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VACCINI DARIO D | Director | 5 George Bush Blvd, Delray Beach, FL, 33444 |
VACCINI DARIO D | Agent | 5 George Bush Blvd, Delray Beach, FL, 33444 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-04 | 5 George Bush Blvd, Delray Beach, FL 33444 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-11 | 133 NW 16th St, Suite B, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2019-02-11 | 133 NW 16th St, Suite B, BOCA RATON, FL 33432 | - |
CANCEL ADM DISS/REV | 2004-05-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-05-10 | VACCINI, DARIO D | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State