Search icon

TOYO INC. - Florida Company Profile

Company Details

Entity Name: TOYO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOYO 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: 20 Dec 1995 (29 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P95000096171
Address: 5400 N. 35 STREET, HOLLYWOOD, FL, 33021, US
Mail Address: 5400 N. 35 STREET, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAAMAO DANIEL T President 5400 N. 35 STREET, HOLLYWOOD, FL, 33021
CAAMAO DANIEL T Director 5400 N. 35 STREET, HOLLYWOOD, FL, 33021
CAAMAO DANIEL T Agent 5400 N. 35 STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-09-06 5400 N. 35 STREET, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2012-09-06 5400 N. 35 STREET, HOLLYWOOD, FL 33021 -
REINSTATEMENT 2012-09-06 - -
CHANGE OF MAILING ADDRESS 2012-09-06 5400 N. 35 STREET, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2012-09-06 CAAMAO, DANIEL T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-09-06

Date of last update: 01 May 2025

Sources: Florida Department of State