Entity Name: | GEZIM TOSKA INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GEZIM TOSKA 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: | 30 Sep 2004 (21 years ago) |
Document Number: | P04000136316 |
FEI/EIN Number |
201702589
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 657 13 AVE S, JACKSONVILLE BEACH, FL, 32250 |
Mail Address: | 657 13th Avenue South, JACKSONVILLE BEACH, FL, 32250, US |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOSKA GEZIM | Director | 657 13TH AVE S, JACKSONVILLE BEACH, FL, 32250 |
TOSKA GEZIM | President | 657 13TH AVE S, JACKSONVILLE BEACH, FL, 32250 |
TOSKA DANIELA | Director | 657 13TH AVE S, JACKSONVILLE BEACH, FL, 32250 |
TOSKA DANIELA | Vice President | 657 13TH AVE S, JACKSONVILLE BEACH, FL, 32250 |
TOSKA GEZIM | Agent | 657 13 AVE S, JACKSONVILLE BEACH, FL, 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-09-18 | 657 13 AVE S, JACKSONVILLE BEACH, FL 32250 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-09-18 | 657 13 AVE S, JACKSONVILLE BEACH, FL 32250 | - |
CHANGE OF MAILING ADDRESS | 2017-04-15 | 657 13 AVE S, JACKSONVILLE BEACH, FL 32250 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-31 |
Reg. Agent Change | 2017-09-18 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-03-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State