Search icon

TOMBOLONA, INC.

Company Details

Entity Name: TOMBOLONA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Apr 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P05000054643
FEI/EIN Number 562510055
Address: 1314 EAST LAS OLAS BLVD,, 146, FT. LAUDERDALE, FL, 33301
Mail Address: 1314 EAST LAS OLAS BLVD., 146, FT. LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BYER ANDREW Agent 1314 E. LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301

President

Name Role Address
BYER ANDREW President 1314 E. LAS OLAS BLVD., 146, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-07 1314 EAST LAS OLAS BLVD,, 146, FT. LAUDERDALE, FL 33301 No data
CHANGE OF MAILING ADDRESS 2009-04-07 1314 EAST LAS OLAS BLVD,, 146, FT. LAUDERDALE, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-07 1314 E. LAS OLAS BLVD., 146, FORT LAUDERDALE, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2008-05-12 BYER, ANDREW No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000311137 TERMINATED 1000000267399 BROWARD 2012-04-18 2032-04-25 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-05-12
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-02-01
Domestic Profit 2005-04-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State