Search icon

TOM'S PLACE II, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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