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 |
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 |
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 | - |
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