Search icon

TONERSMART, INC. - Florida Company Profile

Company Details

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

TONERSMART, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Feb 1995 (30 years ago)
Document Number: P95000014974
FEI/EIN Number 593310112

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

Address: 41535 HARDENBROOK ROAD, WEIRSDALE, FL, 32195
Mail Address: P.O. BOX 1613, LADY LAKE, FL, 32158-1613
ZIP code: 32195
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALAU LAWRENCE A President P.O. BOX 1613, LADY LAKE, FL, 321581613
KEELY DIANE C Secretary P.O. BOX 1613, LADY LAKE, FL, 321581613
KEELY DIANE C Treasurer P.O. BOX 1613, LADY LAKE, FL, 321581613
PALAU LAWRENCE A Agent 41535 HARDENBROOK ROAD, WEIRSDALE, FL, 32195

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-03-08 41535 HARDENBROOK ROAD, WEIRSDALE, FL 32195 -
CHANGE OF MAILING ADDRESS 2011-03-08 41535 HARDENBROOK ROAD, WEIRSDALE, FL 32195 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-08 41535 HARDENBROOK ROAD, WEIRSDALE, FL 32195 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State