Search icon

TOMASITA FISHERIES, INC - Florida Company Profile

Company Details

Entity Name: TOMASITA FISHERIES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOMASITA FISHERIES, 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: 31 Aug 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P11000077240
FEI/EIN Number 800752737

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

Address: 515 CATHERINE STREET, KEY WEST, FL, 33040
Mail Address: 515 CATHERINE STREET, KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ RIGOBERTO J President 515 CATHERINE STREET, KEY WEST, FL, 33040
HERNANDEZ RIGOBERTO J Secretary 515 CATHERINE STREET, KEY WEST, FL, 33040
Albury Joseph MEsq, Agent 1503 Kennedy Drive, Key West, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-30 1503 Kennedy Drive, Key West, FL 33040 -
REGISTERED AGENT NAME CHANGED 2019-03-14 Albury, Joseph M., Esq -

Documents

Name Date
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-01-02
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-01-30

Date of last update: 01 May 2025

Sources: Florida Department of State