Search icon

TOKAN CONSTRUCTION AND DESIGN CORP - Florida Company Profile

Company Details

Entity Name: TOKAN CONSTRUCTION AND DESIGN CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOKAN CONSTRUCTION AND DESIGN 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: 24 Jan 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P17000008223
FEI/EIN Number 81-5076612

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

Address: 261 NORTH UNIVERSITY DRIVE, PLANTATION, FL, 33324, US
Mail Address: 261 NORTH UNIVERSITY DRIVE, PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRERAS-TOKAN HEATHER S President 4051 N PINE ISLAND ROAD, SUNRISE, FL, 33351
FERRERAS-TOKAN HEATHER Chief Executive Officer 4051 N PINE ISLAND ROAD, FT. LAUDERDALE, FL, 33351
FERRERAS-TOKAN HEATHER L Agent 4051 N. PINE ISLAND ROAD #202, SUNRISE, FL, 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000008134 TOKAN INTERIORS ACTIVE 2024-01-13 2029-12-31 - 261 N. UNIVERSITY DRIVE, SUITE 500, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-09-08 261 NORTH UNIVERSITY DRIVE, SUITE 500-21, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-08 261 NORTH UNIVERSITY DRIVE, SUITE 500-21, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2021-05-12 FERRERAS-TOKAN, HEATHER L -
REGISTERED AGENT ADDRESS CHANGED 2020-12-14 4051 N. PINE ISLAND ROAD #202, SUNRISE, FL 33351 -
AMENDMENT 2020-12-14 - -
REINSTATEMENT 2020-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2019-04-08 - -
REINSTATEMENT 2018-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000299693 ACTIVE 1000000953863 ORANGE 2023-06-05 2043-06-28 $ 22,187.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2023-08-09
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-05-12
Amendment 2020-12-14
REINSTATEMENT 2020-12-08
Amendment 2019-04-08
ANNUAL REPORT 2019-03-27
REINSTATEMENT 2018-10-16
Domestic Profit 2017-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State