Search icon

TOKYO SERVICES INC - Florida Company Profile

Company Details

Entity Name: TOKYO SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOKYO SERVICES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 May 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Dec 2015 (9 years ago)
Document Number: P13000040211
FEI/EIN Number 46-2697824

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

Address: 8202 Cindy Way, TAMPA, FL, 33637, US
Mail Address: 8202 Cindy Way, TAMPA, FL, 33637, US
ZIP code: 33637
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sandoval charles T President 8202 Cindy Way, TAMPA, FL, 33637
MORENO DE SANDOVAL ELIA B Vice President 8202 Cindy Way, TAMPA, FL, 33637
DE SANDOVAL ELIA M Agent 8202 Cindy Way, TAMPA, FL, 33637

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 8202 Cindy Way, TAMPA, FL 33637 -
CHANGE OF MAILING ADDRESS 2022-03-08 8202 Cindy Way, TAMPA, FL 33637 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 8202 Cindy Way, TAMPA, FL 33637 -
REGISTERED AGENT NAME CHANGED 2015-12-03 DE SANDOVAL, ELIA MORENO -
AMENDMENT 2015-12-03 - -
AMENDMENT 2014-09-15 - -
NAME CHANGE AMENDMENT 2013-05-10 TOKYO SERVICES INC -

Documents

Name Date
ANNUAL REPORT 2024-03-07
AMENDED ANNUAL REPORT 2023-07-25
AMENDED ANNUAL REPORT 2023-05-22
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-17

Date of last update: 01 May 2025

Sources: Florida Department of State