Search icon

TONY'S ORNAMENTAL, INC. - Florida Company Profile

Company Details

Entity Name: TONY'S ORNAMENTAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TONY'S ORNAMENTAL, 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: 28 Apr 2003 (22 years ago)
Date of dissolution: 05 Mar 2018 (7 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 05 Mar 2018 (7 years ago)
Document Number: P03000046790
FEI/EIN Number 651185958

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

Address: 14330 SW 142ND AV, MIAMI, FL, 33186
Mail Address: 14330 SW 142ND AV, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CACERES JOSE President 14330 SW 142ND AV, MIAMI, FL, 33186
CACERES JOSE Director 14330 SW 142ND AV, MIAMI, FL, 33186
CACERES JOSE A Agent 14330 SW 142ND AV, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2010-03-12 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-12 14330 SW 142ND AV, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2010-03-12 14330 SW 142ND AV, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-12 14330 SW 142ND AV, MIAMI, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-05-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
REINSTATEMENT 2010-03-12
ANNUAL REPORT 2008-02-20
ANNUAL REPORT 2007-01-04
REINSTATEMENT 2006-11-02
REINSTATEMENT 2005-05-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State