Search icon

TOLIN PALMS, CORP. - Florida Company Profile

Company Details

Entity Name: TOLIN PALMS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOLIN PALMS, CORP. 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: 09 Aug 2016 (9 years ago)
Date of dissolution: 27 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2021 (4 years ago)
Document Number: P16000065697
FEI/EIN Number 36-4859057

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

Address: 77 CRANDON BLVD., KEY BISCAYNE, FL, 33149, US
Mail Address: 77 CRADON BLVD., KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KONG SERRA GUISELA Director 77 CRANDON BLVD., KEY BISCAYNE, FL, 33149
KONG SERRA JOSE M Director 77 CRANDON BLVD., KEY BISCAYNE, FL, 33149
LAW CENTER OF FLORIDA, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-20 77 CRANDON BLVD., PH-1, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2018-04-20 77 CRANDON BLVD., PH-1, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2018-04-20 LAW CENTER OF FLORIDA, INC. -
REGISTERED AGENT ADDRESS CHANGED 2018-04-20 201 S. BISCAYNE BLVD., SUITE 800, MIAMI, FL 33131 -

Documents

Name Date
Voluntary Dissolution 2021-04-27
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-07-19
Domestic Profit 2016-08-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State