Search icon

MICHAEL STEWART TOMS INC - Florida Company Profile

Company Details

Entity Name: MICHAEL STEWART TOMS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL STEWART TOMS 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: 15 Jan 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P15000004255
FEI/EIN Number 46-4106569

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

Address: 132 NW 54TH ST, MIAMI, FL, 33127, US
Mail Address: 132 NW 54TH ST, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOMS MICHAEL S President 600 NE 36TH ST, MIAMI, FL, 33137
TOMS MICHAEL S Director 600 NE 36TH ST, MIAMI, FL, 33137
TOMS MICHAEL S Agent 132 NW 54TH ST, MIAMI, FL, 33127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000034551 VIRUS ASSASSINS ACTIVE 2020-03-21 2025-12-31 - 600 NE 36TH STREET PH27, MIAMI, FL, 33137
G15000057367 BEVINCO MIAMI EXPIRED 2015-06-10 2020-12-31 - 132 NW 54TH ST, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-10-27 - -
REGISTERED AGENT NAME CHANGED 2016-10-27 TOMS, MICHAEL S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2019-11-14
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-22
REINSTATEMENT 2016-10-27
Domestic Profit 2015-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5615047103 2020-04-13 0455 PPP 600 NE 36th St, PH27, MIAMI, FL, 33137-3945
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34000
Loan Approval Amount (current) 34000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33137-3945
Project Congressional District FL-26
Number of Employees 6
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34559.84
Forgiveness Paid Date 2021-12-08

Date of last update: 02 May 2025

Sources: Florida Department of State