Entity Name: | TUTO & SONS, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TUTO & SONS, CORP. 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: | 15 Aug 1995 (30 years ago) |
Document Number: | P95000062930 |
FEI/EIN Number |
650601898
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 211 11TH ST, MIAMI BEACH, FL, 33139 |
Mail Address: | 211 11TH ST, MIAMI BEACH, FL, 33139 |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PACHECO ZUNILDA | President | 1436 MICHIGAN AVENUE, MIAMI BEACH, FL, 33139 |
PACHECO ZUNILDA | Director | 1436 MICHIGAN AVENUE, MIAMI BEACH, FL, 33139 |
PACHECO JOSE M | Secretary | 1436 MICHIGAN AVE, MIAMI BEACH, FL, 33139 |
PACHECO JOSE M | Director | 1436 MICHIGAN AVE, MIAMI BEACH, FL, 33139 |
PACHECO ZUNILDA | Agent | 1436 MICHIGAN AVENUE, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-11-01 | 211 11TH ST, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-25 | 1436 MICHIGAN AVENUE, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2009-06-16 | 211 11TH ST, MIAMI BEACH, FL 33139 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State