Search icon

TOSCANI IMPORTS, INC. - Florida Company Profile

Company Details

Entity Name: TOSCANI IMPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOSCANI IMPORTS, 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: 29 Jun 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P01000065047
FEI/EIN Number 651117615

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

Mail Address: P.O. BOX 771346, CORAL SPRINGS, FL, 33077
Address: 19501 BISCAYNE BLVD, SUITE 1679, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOGHRAHKAR NADER Director P.O. BOX 771346, CORAL SPRINGS, FL, 33077
NOGHREHKAR NADER Agent 19501 BISCAYNE BLVD, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-07-18 19501 BISCAYNE BLVD, SUITE 1679, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2006-07-18 19501 BISCAYNE BLVD, SUITE 1679, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2006-07-18 19501 BISCAYNE BLVD, SUITE 1979, AVENTURA, FL 33180 -
CANCEL ADM DISS/REV 2003-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000579921 TERMINATED 1000000462879 MIAMI-DADE 2013-03-11 2033-03-13 $ 1,152.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000437548 ACTIVE 1000000163611 DADE 2010-03-16 2030-03-24 $ 576.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000240611 ACTIVE 1000000141523 DADE 2009-10-06 2030-02-16 $ 4,678.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000218195 ACTIVE 1000000137208 DADE 2009-10-06 2030-02-16 $ 3,896.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000172491 ACTIVE 1000000127873 DADE 2009-10-06 2030-02-16 $ 4,979.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000125051 ACTIVE 1000000118252 DADE 2009-05-15 2030-02-16 $ 29,245.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J08900013518 TERMINATED 06-14564CC05 IN THE CTY CRT FOR MIAMI-DADE 2008-07-10 2013-08-01 $13818.15 LANDOR & HAWA USA, LTD., 585 HOMESTEAD LANE, GREENWOOD, IN 46142
J08900001554 LAPSED 07-13376-K HILLSBOROUGH CTY CRT CIVIL DIV 2007-12-19 2013-01-31 $8735.65 JANSPORT, INC., P.O. BOX 33127, LOUISVILLE, KY 40232

Documents

Name Date
ANNUAL REPORT 2008-08-11
ANNUAL REPORT 2007-09-13
ANNUAL REPORT 2006-07-18
ANNUAL REPORT 2005-05-27
ANNUAL REPORT 2004-06-14
REINSTATEMENT 2003-12-04
ANNUAL REPORT 2002-04-03
Domestic Profit 2001-06-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State