Search icon

TOMINAL, INC.

Company Details

Entity Name: TOMINAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jul 2011 (14 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: P11000068050
FEI/EIN Number 45-2879290
Address: 877 SW BILTMORE ST, PORT ST. LUCIE, FL, 34982, US
Mail Address: 877 SW BILTMORE ST, PORT ST. LUCIE, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
NEUMAN THOMAS S Agent 2677 SW Cadet Cr, PORT ST. LUCIE, FL, 34953

President

Name Role Address
NEUMAN THOMAS S President 2677 SW Cadet Cr, PORT ST. LUCIE, FL, 34953

Vice President

Name Role Address
Neuman Minal Vice President 2677 SW Cadet Cr, Port St Lucie, FL, 34953

Secretary

Name Role Address
NEUMAN Minal Secretary 2677 SW Cadet Cr, PORT ST. LUCIE, FL, 34953

Treasurer

Name Role Address
NEUMAN THOMAS S Treasurer 2677 SW Cadet Cr, PORT ST. LUCIE, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000076856 KONA ICE OF THE TREASURE COAST EXPIRED 2011-08-02 2016-12-31 No data 1825 SE ELROSE ST, PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-04 877 SW BILTMORE ST, PORT ST. LUCIE, FL 34982 No data
CHANGE OF MAILING ADDRESS 2016-02-04 877 SW BILTMORE ST, PORT ST. LUCIE, FL 34982 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-13 2677 SW Cadet Cr, PORT ST. LUCIE, FL 34953 No data

Documents

Name Date
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-01-09
Domestic Profit 2011-07-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State