Search icon

TOE GENERAL SERVICES INC - Florida Company Profile

Company Details

Entity Name: TOE GENERAL SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOE GENERAL SERVICES 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: 30 Jan 2017 (8 years ago)
Document Number: P17000010143
FEI/EIN Number 82-0673171

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

Mail Address: 1110 S MILITARY TRAIL, DEERFIELD BEACH, FL, 33442, US
Address: 1110 S. Military Trail, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Toe Cardona JAQUELINE MS President 1110 S. Military Trail, DEERFIELD BEACH, FL, 33442
TOE KATIA MRS Vice President 1110 S MILITARY TRAIL, DEERFIELD BEACH, FL, 33442
ALLIANCE TAX & CONSULTING INC Agent 440 E SAMPLE RD, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-19 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 1110 S. Military Trail, APT 103, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2023-04-27 1110 S. Military Trail, APT 103, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2022-04-28 ALLIANCE TAX & CONSULTING INC -
REGISTERED AGENT ADDRESS CHANGED 2020-06-22 440 E SAMPLE RD, STE 103, POMPANO BEACH, FL 33064 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-12
Domestic Profit 2017-01-30

Date of last update: 01 May 2025

Sources: Florida Department of State