Search icon

TOMEX LOGISTICS, INC.

Company Details

Entity Name: TOMEX LOGISTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Jul 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P10000059117
FEI/EIN Number 273037862
Address: 105 Forrest Ave, COCOA, FL, 32922, US
Mail Address: 105 Forrest Ave, COCOA, FL, 32922, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
LENIEK RICHARD G Agent 105 Forrest Ave, COCOA, FL, 32922

President

Name Role Address
LENIEK RICHARD G President 105 Forrest Ave, COCOA, FL, 32922

Director

Name Role Address
LENIEK RICHARD G Director 105 Forrest Ave, COCOA, FL, 32922

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000031458 A1TRANSPORT.CO EXPIRED 2013-04-01 2018-12-31 No data 316 HWY 6 AND 50 STE A, FRUITA, CO, 81521

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-13 105 Forrest Ave, #463, COCOA, FL 32922 No data
CHANGE OF MAILING ADDRESS 2014-01-13 105 Forrest Ave, #463, COCOA, FL 32922 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-13 105 Forrest Ave, #463, COCOA, FL 32922 No data

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-02-22
Off/Dir Resignation 2011-07-05
ANNUAL REPORT 2011-03-16
ADDRESS CHANGE 2010-11-15
Domestic Profit 2010-07-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State