Search icon

TONY HOLDINGS INC. - Florida Company Profile

Company Details

Entity Name: TONY HOLDINGS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TONY HOLDINGS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Nov 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2017 (8 years ago)
Document Number: P10000096025
FEI/EIN Number 352395139

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

Address: 39 NW 161 Ave, Pembroke Pines, FL, 33028, US
Mail Address: 39 NW 161 Ave, Pembroke Pines, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kalam Shahab President 39 NW 161 Ave, Pembroke Pines, FL, 33028
Kalam Habib Manager 39 NW 161 Ave, Pembroke Pines, FL, 33028
Kalam Shahab Agent 39 NW 161 Ave, Pembroke Pines, FL, 33028

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-06 Kalam, Shahab -
REINSTATEMENT 2017-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-27 39 NW 161 Ave, Pembroke Pines, FL 33028 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-27 39 NW 161 Ave, Pembroke Pines, FL 33028 -
CHANGE OF MAILING ADDRESS 2016-03-27 39 NW 161 Ave, Pembroke Pines, FL 33028 -
REINSTATEMENT 2011-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-06
REINSTATEMENT 2017-10-11
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State