Entity Name: | TOMOKA AG INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 Dec 2004 (20 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 18 Jul 2012 (13 years ago) |
Document Number: | P04000170640 |
FEI/EIN Number | 043802329 |
Address: | 1140 N WILLIAMSON BLVD, DAYTONA BEACH, FL, 32114, US |
Mail Address: | P.O. BOX 10809, DAYTONA BEACH, FL, 32120 |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH DANIEL E | Agent | 1140 N WILLIAMSON BLVD, DAYTONA BEACH, FL, 32114 |
Name | Role | Address |
---|---|---|
ALBRIGHT JOHN P | President | 1140 N WILLIAMSON BLVD, DAYTONA BEACH, FL, 32114 |
Name | Role | Address |
---|---|---|
ALBRIGHT JOHN P | Director | 1140 N WILLIAMSON BLVD, DAYTONA BEACH, FL, 32114 |
SMITH DANIEL E | Director | 1140 N WILLIAMSON BLVD, DAYTONA BEACH, FL, 32114 |
Name | Role | Address |
---|---|---|
SMITH DANIEL E | Secretary | 1140 N WILLIAMSON BLVD, DAYTONA BEACH, FL, 32114 |
Partridge Matthew M | Secretary | 1259 Longholm Ct, Chattanooga, TN, 37405 |
Name | Role | Address |
---|---|---|
Greathouse Steven R | Vice President | 1140 N WILLIAMSON BLVD, DAYTONA BEACH, FL, 32114 |
Partridge Matthew M | Vice President | 1259 Longholm Ct, Chattanooga, TN, 37405 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-05 | 1140 N WILLIAMSON BLVD, SUITE 140, DAYTONA BEACH, FL 32114 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-05 | 1140 N WILLIAMSON BLVD, SUITE 140, DAYTONA BEACH, FL 32114 | No data |
REGISTERED AGENT NAME CHANGED | 2015-02-11 | SMITH, DANIEL E. | No data |
NAME CHANGE AMENDMENT | 2012-07-18 | TOMOKA AG INC. | No data |
CHANGE OF MAILING ADDRESS | 2007-01-25 | 1140 N WILLIAMSON BLVD, SUITE 140, DAYTONA BEACH, FL 32114 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-03-15 |
AMENDED ANNUAL REPORT | 2020-10-06 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-05 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State