Search icon

TOMCA KIER CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: TOMCA KIER CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOMCA KIER CONSTRUCTION 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: 19 Mar 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P14000025024
FEI/EIN Number 46-5243759

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

Address: 3407 EAGLE AVE., KEY WEST, FL, 33040
Mail Address: 3407 EAGLE AVE., KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOLER THOM President 3407 EAGLE AVE., KEY WEST, FL, 33040
Kier Vance W Vice President 517 Duval St. suite 202, Key West, FL, 33040
TOLER CAMILLE Agent 3407 EAGLE AVE., KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-12-11 - -
REGISTERED AGENT NAME CHANGED 2015-12-11 TOLER, CAMILLE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CONVERSION 2014-03-19 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L14000031305. CONVERSION NUMBER 500000139005

Documents

Name Date
Off/Dir Resignation 2019-01-02
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-15
AMENDED ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2016-03-22
REINSTATEMENT 2015-12-11
Domestic Profit 2014-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State