Search icon

TOBI CORP. - Florida Company Profile

Company Details

Entity Name: TOBI CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOBI CORP. 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: 03 Apr 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P09000030319
FEI/EIN Number 460522464

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

Address: 9290 SW 72 ST, MIAMI, FL, 33173, US
Mail Address: 9290 SW 72 ST, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAKIMON 2013 LLC President ONE COMMERCE CENTER, 1201 ORANGE ST #600, WILMINGTON, DE, 19899
CNC CERTIFIED PUBLIC ACCOUNTANT Agent 9290 SW 72 ST, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-12 9290 SW 72 ST, STE 103, MIAMI, FL 33173 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-12 9290 SW 72 ST, STE 103, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2017-04-12 9290 SW 72 ST, STE 103, MIAMI, FL 33173 -
REGISTERED AGENT NAME CHANGED 2017-04-12 CNC CERTIFIED PUBLIC ACCOUNTANT -
REINSTATEMENT 2014-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2013-10-30 - -
AMENDMENT 2012-09-14 - -

Documents

Name Date
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-02-04
REINSTATEMENT 2014-11-26
Amendment 2013-10-30
ANNUAL REPORT 2013-01-03
Amendment 2012-09-14
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State