Entity Name: | TOMAS NICOLE, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TOMAS NICOLE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Jan 2004 (21 years ago) |
Document Number: | P04000017792 |
FEI/EIN Number |
200639056
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1837 SE DRANSON CIRCLE, PORT ST LUCIE, FL, 34952, US |
Mail Address: | 1837 SE DRANSON CIRCLE, PORT ST LUCIE, FL, 34952, US |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOMASZEWSKI TIPHANI | President | 49 SE Kindred St, Stuart, FL, 34994 |
TOMASZEWSKI TIPHANI | Director | 49 SE Kindred St, Stuart, FL, 34994 |
TOMASZEWSKI TIPHANI | Agent | 49 SE KIndred St, Stuart, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-04 | 49 SE KIndred St, Stuart, FL 34994 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-17 | 630 SOUTHWIND CIRCLE, APT. # 15, NORTH PALM BEACH, FL 33408 | - |
CHANGE OF MAILING ADDRESS | 2011-02-17 | 630 SOUTHWIND CIRCLE, APT. # 15, NORTH PALM BEACH, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2011-02-17 | TOMASZEWSKI, TIPHANI | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-29 |
ANNUAL REPORT | 2019-02-16 |
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 May 2025
Sources: Florida Department of State