Search icon

TOM, INC - Florida Company Profile

Company Details

Entity Name: TOM, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOM, 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: 17 Sep 2013 (12 years ago)
Date of dissolution: 30 Oct 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Oct 2024 (6 months ago)
Document Number: P13000076828
FEI/EIN Number 46-3685791

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

Address: 13538 Village Park Dr Suite J250, ORLANDO, FL, 32837, US
Mail Address: 13538 Village Park Dr Suite J250, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES OSCAR JJR President 13538 Village Park Dr Suite J250, ORLANDO, FL, 32837
MORALES Jr OSCAR J Agent 13538 Village Park Dr Suite J250, ORLANDO, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000094139 TOM REAL ESTATE EXPIRED 2013-09-23 2018-12-31 - 8810 COMMODITY CIRCLE UNIT 26, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-30 - NOTICE OF CORPORATE DISSOLUTION
REINSTATEMENT 2020-10-10 - -
REGISTERED AGENT NAME CHANGED 2020-10-10 MORALES Jr, OSCAR J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-03 13538 Village Park Dr Suite J250, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2015-04-03 13538 Village Park Dr Suite J250, ORLANDO, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-03 13538 Village Park Dr Suite J250, ORLANDO, FL 32837 -

Documents

Name Date
Voluntary Dissolution 2024-10-30
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-27
REINSTATEMENT 2020-10-10
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2655568800 2021-04-13 0491 PPP 13538 Village Park Dr J250, Orlando, FL, 32837-7698
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14785
Loan Approval Amount (current) 14785
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32837-7698
Project Congressional District FL-09
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14837.25
Forgiveness Paid Date 2021-09-20

Date of last update: 03 May 2025

Sources: Florida Department of State