Entity Name: | TOM'S PLACE II, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TOM'S PLACE II, 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: | 25 Sep 2009 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P09000080149 |
FEI/EIN Number |
271073908
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 520 SW 4th Ave, Delray Beach, FL, 33444, US |
Mail Address: | 520 SW 4th Ave, Delray Beach, FL, 33444, US |
ZIP code: | 33444 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WRIGHT STARMIEKA | President | 520 SW 4th Ave, Delray Beach, FL, 33444 |
WRIGHT BELINDA | Director | 520 SW 4th Ave, Delray Beach, FL, 33444 |
STUBBS DANIEL | Chief Executive Officer | 520 SW 4th Ave, Delray Beach, FL, 33444 |
Wright Belinda | Agent | 520 SW 4th Ave, Delray Beach, FL, 33444 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000022798 | TOM'S PLACE II | EXPIRED | 2012-03-06 | 2017-12-31 | - | 307 SW 9TH COURT, DELRAY BEACH, FL, 33444 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-27 | 520 SW 4th Ave, Delray Beach, FL 33444 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-27 | Wright, Belinda | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-27 | 520 SW 4th Ave, Delray Beach, FL 33444 | - |
CHANGE OF MAILING ADDRESS | 2021-04-27 | 520 SW 4th Ave, Delray Beach, FL 33444 | - |
REINSTATEMENT | 2011-06-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000343113 | ACTIVE | 2022-CA-000743 | CIRCUIT COURT OF PALM BEACH CO | 2022-06-15 | 2027-07-19 | $246,727.61 | BOYNTON BEACH MALL, LLC, 180 EAST BROAD STREET, COLUMBUS, OH 43215 |
J21000281463 | ACTIVE | 1000000888588 | PALM BEACH | 2021-05-14 | 2041-06-09 | $ 3,190.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-08-19 |
AMENDED ANNUAL REPORT | 2019-08-20 |
AMENDED ANNUAL REPORT | 2019-05-24 |
AMENDED ANNUAL REPORT | 2019-05-07 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State