Search icon

EL GIGANTE TOCA SPORTS GROUP, INC. - Florida Company Profile

Company Details

Entity Name: EL GIGANTE TOCA SPORTS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL GIGANTE TOCA SPORTS GROUP, 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: 04 Sep 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P12000075107
FEI/EIN Number 46-0960050

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

Address: 1455 SW 155th Ct, Miami, FL, 33194, US
Mail Address: 1455 SW 155th Ct, Miami, FL, 33194, US
ZIP code: 33194
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOCA JORGE L President 1455 SW 155th Ct, Miami, FL, 33194
TOCA JORGE LSr. Agent 1455 SW 155th Ct, Miami, FL, 33194

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 1455 SW 155th Ct, Miami, FL 33194 -
REGISTERED AGENT NAME CHANGED 2021-05-01 TOCA, JORGE L., Sr. -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 1455 SW 155th Ct, Miami, FL 33194 -
CHANGE OF MAILING ADDRESS 2021-05-01 1455 SW 155th Ct, Miami, FL 33194 -
REINSTATEMENT 2020-08-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-08-07
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-04-11
Domestic Profit 2012-09-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State