Search icon

TOM TONE, INC. - Florida Company Profile

Company Details

Entity Name: TOM TONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOM TONE, 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 May 1994 (31 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P94000035594
FEI/EIN Number 650495037

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

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

Key Officers & Management

Name Role Address
MYRICK ANTONIO President 2300 NW 15 CT, FT LAUDERDALE, FL, 33311
MYRICK ANTONIO Director 2300 NW 15 CT, FT LAUDERDALE, FL, 33311
MYRICK JACQUELINE Secretary 2300 NW 15 COURT, FT LAUDERDALE, FL, 33311
MYRICK JACQUELINE Director 2300 NW 15 COURT, FT LAUDERDALE, FL, 33311
HOOPER LARRY K Agent 711 EAST 38TH STREET, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-25 10285 NW 53RD ST, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 1996-04-25 10285 NW 53RD ST, SUNRISE, FL 33351 -

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 Apr 2025

Sources: Florida Department of State