Search icon

TOKEN SOLUTIONS INC - Florida Company Profile

Company Details

Entity Name: TOKEN SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOKEN SOLUTIONS 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: 26 Mar 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P14000027810
FEI/EIN Number 46-5237056

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

Address: 10275 W Sample Road, Coral Springs, FL, 33465, US
Mail Address: 10275 W Sample Road, Coral Springs, FL, 33496, US
ZIP code: 33465
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOTTOMLINE CONSULTING Agent 10275 W. SAMPLE ROAD, CORAL SPRINGS, FL, 33065
KIRSCHNER MICHAEL President 812 IMPERIAL LAKE RD, WEST PALM BEACH, FL, 33413

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-03-21 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-21 10275 W Sample Road, Coral Springs, FL 33465 -
CHANGE OF MAILING ADDRESS 2022-03-21 10275 W Sample Road, Coral Springs, FL 33465 -
REGISTERED AGENT NAME CHANGED 2022-03-21 BOTTOMLINE CONSULTING -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2022-03-21
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-02-16
Domestic Profit 2014-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State