Search icon

TONERITE INC. - Florida Company Profile

Company Details

Entity Name: TONERITE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TONERITE 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: 09 May 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Aug 2010 (15 years ago)
Document Number: P07000055482
FEI/EIN Number 260166553

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

Address: 75 Comares Ave, st. augustine, FL, 32080, US
Mail Address: 4910 sw 78th lane, GAINESVILLE, FL, 32608, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lye Agapitus owner Director 4910 SW 78th lane, GAINESVILLE, FL, 32608
Lye Agapitus owner Agent 4910 SW 78th lane, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-15 75 Comares Ave, 2C, st. augustine, FL 32080 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-27 4910 SW 78th lane, GAINESVILLE, FL 32608 -
REGISTERED AGENT NAME CHANGED 2017-02-27 Lye, Agapitus, owner -
CHANGE OF MAILING ADDRESS 2017-02-27 75 Comares Ave, 2C, st. augustine, FL 32080 -
AMENDMENT 2010-08-06 - -
AMENDMENT 2008-09-24 - -
AMENDMENT AND NAME CHANGE 2008-08-28 TONERITE INC. -
AMENDMENT 2008-08-28 - -
AMENDMENT 2008-08-18 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State