Search icon

TOMAS NICOLE, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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