Search icon

TOMTEK.US INC. - Florida Company Profile

Company Details

Entity Name: TOMTEK.US INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOMTEK.US 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Jun 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P05000093978
FEI/EIN Number 510546718

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 15035 SW 138TH PL., MIAMI, FL, 33186
Mail Address: 13727 SW 152 STREET, 250, MIAMI, FL, 33177
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON RENN Vice President 15035 SW 138TH PL., MIAMI, FL, 33186
THOMPSON DENISE Secretary 15035 SW 138TH PL., MIAMI, FL, 33186
THOMPSON DENISE Treasurer 15035 SW 138TH PL., MIAMI, FL, 33186
THOMPSON RENN Agent 15035 SW 138TH PL., MIAMI, FL, 33186
THOMPSON RENN President 15035 SW 138TH PL., MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09079900326 TOMTEK INK EXPIRED 2009-03-20 2014-12-31 - 13727 SW 152 STREET, SUITE 250, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2009-03-19 15035 SW 138TH PL., MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-09-24
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State