Entity Name: | TOSCANI'S INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TOSCANI'S 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: | 18 Oct 2012 (12 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P12000088085 |
FEI/EIN Number |
461235025
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8760 SE 165TH MULBERRY LANE, THE VILLAGES, FL, 32162 |
Mail Address: | 8760 SE 165TH MULBERRY LANE, THE VILLAGES, FL, 32162 |
ZIP code: | 32162 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NILE PARTNERS LLC | Agent | - |
TOSCANI CLAIRE | President | 134 COSTA MESA DR, THE VILLAGES, FL, 32159 |
NILE PARTNERS LLC | Vice President | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-02-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001059829 | ACTIVE | 1000000694636 | MARION | 2015-09-18 | 2025-12-04 | $ 2,414.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J15001039706 | TERMINATED | 1000000690628 | MARION | 2015-08-07 | 2035-12-04 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J15001039714 | ACTIVE | 1000000690629 | MARION | 2015-08-07 | 2025-12-04 | $ 1,201.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J15000600672 | ACTIVE | 1000000639249 | MARION | 2014-08-20 | 2035-05-22 | $ 13,202.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2014-04-21 |
REINSTATEMENT | 2014-02-19 |
Domestic Profit | 2012-10-18 |
Off/Dir Resignation | 2012-10-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State