Search icon

TOMMASO1, INC - Florida Company Profile

Company Details

Entity Name: TOMMASO1, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOMMASO1, 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: 17 Jun 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P10000051072
FEI/EIN Number 272897509

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

Address: 185 SE 14TH TERRACE, MIAMI, FL, 33131, US
Mail Address: VIA TOGLIATTI, 2B, ILARIO ENZA, RE, IT, 42043, IT
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEGGI CLAUDIO President VIA TOGLIATTI 2B, ILARIO ENZA, RE, 42043
BEGGI CLAUDIO Secretary VIA TOGLIATTI 2B, ILARIO ENZA, RE, 42043
STROCK & COHEN, ZIPPER LAW GROUP, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-08-06 185 SE 14TH TERRACE, SUITE 2612, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2014-08-06 STROCK & COHEN ZIPPER LAW GROUP P.A. -
REGISTERED AGENT ADDRESS CHANGED 2014-08-06 2900 GLADES CIRCLE SUITE 750, WESTON, FL 33327 -
AMENDMENT 2011-10-20 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2014-08-06
ANNUAL REPORT 2014-01-04
ANNUAL REPORT 2013-01-12
ANNUAL REPORT 2012-12-07
ANNUAL REPORT 2012-01-06
Amendment 2011-10-20
Reg. Agent Change 2011-09-06
ANNUAL REPORT 2011-01-13
Domestic Profit 2010-06-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State