Search icon

LAZARO TOCA AND ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: LAZARO TOCA AND ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAZARO TOCA AND ASSOCIATES, 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: 23 Apr 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P03000045472
FEI/EIN Number 542107764

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

Address: 3901 SW 147TH AVE, MIRAMAR, FL, 33027
Mail Address: 3901 SW 147TH AVE, MIRAMAR, FL, 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOCA LAZARO N President 3901 SW 147TH AVE, MIRAMAR, FL, 33027
TOCA BERNICE Vice President 3901 SW 147TH AVE, MIRAMAR, FL, 33027
TOCA LAZARO N Agent 3901 SW 147TH AVE, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2007-01-16 TOCA, LAZARO N -
NAME CHANGE AMENDMENT 2006-01-27 LAZARO TOCA AND ASSOCIATES, INC. -
CANCEL ADM DISS/REV 2006-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 2004-08-02 DREAM HOME LENDERS, INC. -

Documents

Name Date
ANNUAL REPORT 2009-03-11
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-16
Name Change 2006-01-27
REINSTATEMENT 2006-01-23
Name Change 2004-08-02
ANNUAL REPORT 2004-07-02
Domestic Profit 2003-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State