Search icon

TOM TONE, INC.

Company Details

Entity Name: TOM TONE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 May 1994 (31 years ago)
Date of dissolution: 23 Aug 1996 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (28 years ago)
Document Number: P94000035594
FEI/EIN Number 65-0495037
Address: 10285 NW 53RD ST, SUNRISE, FL 33351
Mail Address: 10285 NW 53RD ST, SUNRISE, FL 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HOOPER, LARRY K Agent 711 EAST 38TH STREET, HIALEAH, FL 33013

President

Name Role Address
MYRICK, ANTONIO President 2300 NW 15 CT, FT LAUDERDALE, FL 33311

Director

Name Role Address
MYRICK, ANTONIO Director 2300 NW 15 CT, FT LAUDERDALE, FL 33311
MYRICK, JACQUELINE Director 2300 NW 15 COURT, FT LAUDERDALE, FL 33311

Secretary

Name Role Address
MYRICK, JACQUELINE Secretary 2300 NW 15 COURT, FT LAUDERDALE, FL 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-04-25 10285 NW 53RD ST, SUNRISE, FL 33351 No data
CHANGE OF MAILING ADDRESS 1996-04-25 10285 NW 53RD ST, SUNRISE, FL 33351 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000275176 TERMINATED 96-1659-CA-01; DIV #6 CNTY CRT 5TH JUD CIR LAKE CNTY 1996-09-25 2007-07-11 $24,249.69 CITY ELECTRIC SUPPLY COMPANY, P O BOX 609521, ORLANDO FL 32860-9521

Documents

Name Date
ANNUAL REPORT 1995-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State