Search icon

TOCO TUCAN INC. - Florida Company Profile

Company Details

Entity Name: TOCO TUCAN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOCO TUCAN 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: 09 Mar 2017 (8 years ago)
Date of dissolution: 05 Feb 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Feb 2018 (7 years ago)
Document Number: P17000022452
FEI/EIN Number APPLIED FOR

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

Address: 126 WEST 44TH STREET, HIALEAH, FL, 33012, US
Mail Address: 126 WEST 44TH STREET, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Castillo Felix President 126 WEST 44TH STREET, Hialeah, FL, 33012
Chinicle Isairis Treasurer 126 West 44TH ST, Hialeah, FL, 33012
Castillo Felix Agent 126 WEST 44TH STREET, Hialeah, FL, 33012

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-02-05 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-28 126 WEST 44TH STREET, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2018-01-28 126 WEST 44TH STREET, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2018-01-28 Castillo, Felix -
REGISTERED AGENT ADDRESS CHANGED 2018-01-28 126 WEST 44TH STREET, Hialeah, FL 33012 -

Documents

Name Date
ANNUAL REPORT 2018-01-28
Domestic Profit 2017-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State