Search icon

T O G II, INC. - Florida Company Profile

Company Details

Entity Name: T O G II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T O G II, 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: 02 Jul 2001 (24 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P01000065950
FEI/EIN Number 651116574

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

Address: 60 SIXTH AVENUE, VERO BCH, FL, 32962
Mail Address: 60 SIXTH AVENUE, VERO BCH, FL, 32962
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMM W.C. Director 60 SIXTH AVENUE, VERO BCH, FL, 32962
LAMM W.C. President 60 SIXTH AVENUE, VERO BCH, FL, 32962
OLSON KENNETH D Director 6370 ANNIE OAKLEY DRIVE, LAS VEGAS, NV, 89120
OLSON KENNETH D Secretary 6370 ANNIE OAKLEY DRIVE, LAS VEGAS, NV, 89120
LAMM W.C. Agent 60 SIXTH AVENUE, VERO BCH, FL, 32962

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000180201 CARDINAL ASSURANCE GROUP EXPIRED 2009-12-01 2014-12-31 - 60 SIXTH AVENUE, VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2009-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001776922 ACTIVE 1000000551128 INDIAN RIV 2013-11-01 2033-12-26 $ 570.00 STATE OF FLORIDA0101674
J13000040155 ACTIVE 1000000428257 INDIAN RIV 2012-12-06 2033-01-02 $ 450.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-25
REINSTATEMENT 2009-11-16
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-03-17
ANNUAL REPORT 2005-04-24
ANNUAL REPORT 2004-03-05
ANNUAL REPORT 2003-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State