Entity Name: | TOMARA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 31 Aug 2004 (20 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P04000125325 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 411 WALNUT STREET #2766, GREEN COVE SPRINGS, FL, 32043 |
Mail Address: | 411 WALNUT STREET #2766, GREEN COVE SPRINGS, FL, 32043 |
ZIP code: | 32043 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEARN ERIC L | Agent | 501 W BAY STREET, JACKSONVILLE, FL, 32202 |
Name | Role | Address |
---|---|---|
JONES THOMAS B | Director | 411 WALNUT STREET #2766, GREEN COVE SPRINGS, FL, 32043 |
JONES RAMONA | Director | 411 WALNUT STREET #2766, GREEN COVE SPRINGS, FL, 32043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2013-02-09 |
ANNUAL REPORT | 2012-04-20 |
ANNUAL REPORT | 2011-02-18 |
ANNUAL REPORT | 2010-03-09 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-04-27 |
ANNUAL REPORT | 2007-04-07 |
ANNUAL REPORT | 2006-05-15 |
ANNUAL REPORT | 2005-04-15 |
Domestic Profit | 2004-08-31 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State