Search icon

DR. TONER, INC. - Florida Company Profile

Company Details

Entity Name: DR. TONER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DR. TONER, 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: 06 Apr 2009 (16 years ago)
Date of dissolution: 14 Jan 2025 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jan 2025 (2 months ago)
Document Number: P09000031413
FEI/EIN Number 264674967

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

Address: 14261 SW 120 STREET,, MIAMI, FL, 33186, US
Mail Address: 14261 SW 120 STREET,, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLINSKI P. J President 14261 SOUTHWEST 120 STREET, MIAMI, FL, 33186
BLINSKI P. J Agent 14261 SOUTHWEST 120 STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-14 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 14261 SW 120 STREET,, UNIT 108-133, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2022-03-08 14261 SW 120 STREET,, UNIT 108-133, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 14261 SOUTHWEST 120 STREET, UNIT 108-133, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2021-02-17 BLINSKI, P. JEFF -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-14
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State