Entity Name: | TOMICO ENTERPRISES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TOMICO ENTERPRISES 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 May 2010 (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: | P10000044628 |
FEI/EIN Number |
272659676
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 123 GREENWICH CIR, JUPITER, FL, 33458, US |
Mail Address: | 123 GREENWICH CIR, JUPITER, FL, 33458, US |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORELLI ANNEMARIE L | President | 123 GREENWICH CIR, JUPITER, FL, 33458 |
MORELLI TIAGO L | Vice President | 123 GREENWICH CIR, JUPITER, FL, 33458 |
EAGLE TAX REPRESENTATION, CORP | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-05-01 | 123 GREENWICH CIR, JUPITER, FL 33458 | - |
CHANGE OF MAILING ADDRESS | 2014-05-01 | 123 GREENWICH CIR, JUPITER, FL 33458 | - |
REGISTERED AGENT NAME CHANGED | 2014-05-01 | EAGLE TAX REPRESENTATION CORP | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-05-01 | 5493 WILES ROAD, 105, COCONUT CREEK, FL 33073 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001550723 | TERMINATED | 1000000426581 | LEON | 2013-10-04 | 2033-10-29 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J13001131607 | TERMINATED | 1000000493680 | PALM BEACH | 2013-05-01 | 2032-06-19 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2012-01-09 |
ANNUAL REPORT | 2011-09-13 |
ANNUAL REPORT | 2011-04-19 |
Date of last update: 03 May 2025
Sources: Florida Department of State