Search icon

TONA, INC. - Florida Company Profile

Company Details

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

TONA, 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: 27 May 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P10000045811
FEI/EIN Number 272721073

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

Address: 3125 NE 163RD STREET, NORTH MIAMI BEACH, FL, 33160, US
Mail Address: 3125 NE 163RD STREET, NORTH MIAMI BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAROFALO MABEL G President 2101 S OCEAN DR #2808, HOLLYWOOD, FL, 33019
GAROFALO MABEL G Agent 3125 NE 163RD STREET, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 3125 NE 163RD STREET, NORTH MIAMI BEACH, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 3125 NE 163RD STREET, NORTH MIAMI BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2017-04-30 3125 NE 163RD STREET, NORTH MIAMI BEACH, FL 33160 -
AMENDMENT 2013-07-01 - -
AMENDMENT 2011-08-01 - -
AMENDMENT 2010-07-21 - -
REGISTERED AGENT NAME CHANGED 2010-06-14 GAROFALO, MABEL G -
AMENDMENT 2010-06-14 - -

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-02-03
ANNUAL REPORT 2012-03-14
Amendment 2011-08-01
ANNUAL REPORT 2011-02-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State