Search icon

TOMEX TRANSPORT, INC.

Company Details

Entity Name: TOMEX TRANSPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 May 2008 (17 years ago)
Document Number: P08000050422
FEI/EIN Number 352336875
Address: 4005 KINGS HWY STE B, COCOA, FL, 32927, US
Mail Address: PO BOX 60600, Palm Bay, FL, 32906, US
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
CHOWANIEC TOMASZ Agent 261 WISHING WELL CIR SW, PALM BAY, FL, 32908

Director

Name Role Address
CHOWANIEC TOMASZ Director PO BOX 60600, Palm Bay, FL, 32906
BUENVIAJE NANCY Director PO BOX 60600, Palm Bay, FL, 32906

President

Name Role Address
CHOWANIEC TOMASZ President PO BOX 60600, Palm Bay, FL, 32906

Vice President

Name Role Address
BUENVIAJE NANCY Vice President PO BOX 60600, Palm Bay, FL, 32906

Treasurer

Name Role Address
Buenviaje Nancy Treasurer PO BOX 60600, Palm Bay, FL, 32906

Secretary

Name Role Address
Buenviaje Nancy Secretary PO BOX 60600, Palm Bay, FL, 32906

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-09-02 4005 KINGS HWY STE B, COCOA, FL 32927 No data
CHANGE OF MAILING ADDRESS 2021-09-02 4005 KINGS HWY STE B, COCOA, FL 32927 No data
REGISTERED AGENT NAME CHANGED 2021-08-30 CHOWANIEC, TOMASZ No data
REGISTERED AGENT ADDRESS CHANGED 2021-08-30 261 WISHING WELL CIR SW, PALM BAY, FL 32908 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-26
Reg. Agent Change 2021-08-30
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State