Search icon

TONE, INC. - Florida Company Profile

Company Details

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

TONE, 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 Dec 2003 (21 years ago)
Date of dissolution: 29 Nov 2023 (a year ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 29 Nov 2023 (a year ago)
Document Number: P03000156547
FEI/EIN Number 200512039

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

Address: 5907 NW 66TH TERR, TAMARAC, FL, 33321, US
Mail Address: 5907 NW 66TH TERR, TAMARAC, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH ANTHONY President 2331 CARNATION HILL COURT, ORLANDO, FL, 32820
SMITH ANTHONY Agent 2331 CARNATION HILL CT, ORLANDO, FL, 32820

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-12 5907 NW 66TH TERR, TAMARAC, FL 33321 -
CHANGE OF MAILING ADDRESS 2019-03-12 5907 NW 66TH TERR, TAMARAC, FL 33321 -
REGISTERED AGENT NAME CHANGED 2018-04-04 SMITH, ANTHONY -
REINSTATEMENT 2018-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2008-05-05 2331 CARNATION HILL CT, ORLANDO, FL 32820 -

Documents

Name Date
REINSTATEMENT 2018-04-04
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-09-27
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-05

Date of last update: 02 May 2025

Sources: Florida Department of State