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 |
Name | Role | Address |
---|---|---|
NEUMAN THOMAS S | Agent | 2677 SW Cadet Cr, PORT ST. LUCIE, FL, 34953 |
Name | Role | Address |
---|---|---|
NEUMAN THOMAS S | President | 2677 SW Cadet Cr, PORT ST. LUCIE, FL, 34953 |
Name | Role | Address |
---|---|---|
Neuman Minal | Vice President | 2677 SW Cadet Cr, Port St Lucie, FL, 34953 |
Name | Role | Address |
---|---|---|
NEUMAN Minal | Secretary | 2677 SW Cadet Cr, PORT ST. LUCIE, FL, 34953 |
Name | Role | Address |
---|---|---|
NEUMAN THOMAS S | Treasurer | 2677 SW Cadet Cr, PORT ST. LUCIE, FL, 34953 |
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 |
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 |
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