Entity Name: | TONER.COM U.S.A., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TONER.COM U.S.A., 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: | 15 Jun 2001 (24 years ago) |
Date of dissolution: | 31 Jan 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Jan 2019 (6 years ago) |
Document Number: | P01000060576 |
FEI/EIN Number |
593728054
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1528 WALNUT ST, CLEARWATER, FL, 33755 |
Mail Address: | 1529 PALMETTO ST, CLEARWATER, FL, 33755 |
ZIP code: | 33755 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Koenig Stephan | President | 1528 WALNUT ST, CLEARWATER, FL, 33755 |
Koenig Wiebke | President | 1528 WALNUT ST, CLEARWATER, FL, 33755 |
KOENIG STEPHAN | Agent | 1528 WALNUT ST, CLEARWATER, FL, 33755 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-01-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-29 | 1528 WALNUT ST, CLEARWATER, FL 33755 | - |
CHANGE OF MAILING ADDRESS | 2010-02-13 | 1528 WALNUT ST, CLEARWATER, FL 33755 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-13 | 1528 WALNUT ST, CLEARWATER, FL 33755 | - |
REGISTERED AGENT NAME CHANGED | 2007-07-20 | KOENIG, STEPHAN | - |
Name | Date |
---|---|
Voluntary Dissolution | 2019-01-31 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-16 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-03-10 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-03-25 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-02-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State