Search icon

TOSCANO, INC. - Florida Company Profile

Company Details

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

TOSCANO, 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: 09 Oct 2001 (24 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P01000098651
FEI/EIN Number 593749409

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

Address: 231 RUBY AVE STE G, KISSIMMEE, FL, 34741
Mail Address: 231 RUBY AVE STE G, KISSIMMEE, FL, 34741
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GENOESE MICHAEL President 11113 HOLLY CONE AVE, RIVERVIEW, FL, 33569
GENOESE MICHAEL Vice President 11113 HOLLY CONE AVE, RIVERVIEW, FL, 33569
GENOESE MICHAEL Secretary 11113 HOLLY CONE AVE, RIVERVIEW, FL, 33569
GENOESE MICHAEL Treasurer 11113 HOLLY CONE AVE, RIVERVIEW, FL, 33569
GENOESE MICHAEL Director 11113 HOLLY CONE AVE, RIVERVIEW, FL, 33569
GENOESE MICHAEL Agent 11113 HOLLY CONE DR, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2004-12-20 GENOESE, MICHAEL -
AMENDMENT 2004-12-20 - -
REGISTERED AGENT ADDRESS CHANGED 2004-12-20 11113 HOLLY CONE DR, RIVERVIEW, FL 33569 -
CHANGE OF PRINCIPAL ADDRESS 2004-12-20 231 RUBY AVE STE G, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2004-12-20 231 RUBY AVE STE G, KISSIMMEE, FL 34741 -

Documents

Name Date
REINSTATEMENT 2005-10-26
Amendment 2004-12-20
ANNUAL REPORT 2004-02-17
ANNUAL REPORT 2003-05-07
ANNUAL REPORT 2002-06-17
Domestic Profit 2001-10-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State