Search icon

H TOOM DIVERSIFIED INCORPORATED - Florida Company Profile

Company Details

Entity Name: H TOOM DIVERSIFIED INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H TOOM DIVERSIFIED INCORPORATED 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: 17 Dec 2009 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P09000101338
FEI/EIN Number 800519042

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

Mail Address: 1822 SE ADAIR RD, PORT SAINT LUCIE, FL, 34952
Address: 2688 NE DIXIE HWY, JENSEN BEACH, FL, 34957
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOOM HASSAN A President 1822 SE ADAIR RD, PORT SAINT LUCIE, FL, 34952
BELMAR ALBINA P Vice President 1822 SE ADAIR RD, PORT SAINT LUCIE, FL, 34952
OCEAN BREEZE DELI & GROCERY Agent 2688 NE DIXIE HWY, JENSEN BEACH, FL, 34957

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000066061 OCEAN BREEZE DELI AND GROCERY EXPIRED 2018-06-07 2023-12-31 - 2688 NE DIXIE HYW, JENSEN BEACH, FL, 34957

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-03-24
Domestic Profit 2009-12-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State