Search icon

TOMA REALTY CORP. - Florida Company Profile

Company Details

Entity Name: TOMA REALTY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOMA REALTY CORP. 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 Apr 2002 (23 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P02000038137
FEI/EIN Number 61-1764091

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

Address: 50 E DANIA BEACH BLVD., DANIA BEACH, FL, 33004
Mail Address: PO BOX 16902, Ft Lauderdale, FL, 33318, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLAREAL JULIO President 4240 S.W. 19TH ST, FT LAUDERDALE, FL, 33317
YOUNG CRAIG Secretary 2159 NW 81ST TERR., SUNRISE, FL, 33322
YOUNG CRAIG Treasurer 2159 NW 81ST TERR., SUNRISE, FL, 33322
TOMA REALTY CORP. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000059587 GO-GREEN HYDROPONICS EXPIRED 2010-06-28 2015-12-31 - 629 S STATE ROAD 7, HOLLYWOOD, FL, 33023
G10000041109 PAT'S CHEESE STEAK HOAGIES EXPIRED 2010-05-10 2015-12-31 - 629 S STATE ROAD 7, HOLLYWOOD, FL, 33023
G10000041114 PAT'S CHEESE STEAK HOAGIES & PIZZA EXPIRED 2010-05-10 2015-12-31 - 629 S STATE ROAD 7, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-04-30 50 E DANIA BEACH BLVD., DANIA BEACH, FL 33004 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 Attn: Francis Villarreal, 4240 SW 19 ST, Plantation, FL 33317 -
REGISTERED AGENT NAME CHANGED 2015-04-30 Toma Realty Corp -
AMENDMENT 2014-12-22 - -
REINSTATEMENT 2014-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-11 50 E DANIA BEACH BLVD., DANIA BEACH, FL 33004 -
CANCEL ADM DISS/REV 2007-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000268817 TERMINATED 1000000711237 BROWARD 2016-04-18 2026-04-20 $ 672.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2015-04-30
Amendment 2014-12-22
Off/Dir Resignation 2014-12-22
REINSTATEMENT 2014-10-03
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State