Search icon

TOBY'S CONCESSION SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TOBY'S CONCESSION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Oct 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jan 2021 (4 years ago)
Document Number: P96000088621
FEI/EIN Number 650754149
Address: 13031 SW 123 Avenue, MIAMI, FL, 33186, US
Mail Address: 13031 SW 123 Avenue, MIAMI, FL, 33186, US
ZIP code: 33186
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELAHOZ CRISTOBAL A President 13031 SW 123 Avenue, MIAMI, FL, 33186
DELAHOZ CRISTOBAL A Secretary 13031 SW 123 Avenue, MIAMI, FL, 33186
LLACH DELAHOZ LILIANA Vice President 13031 SW 123 Avenue, MIAMI, FL, 33186
DELAHOZ CRISTOBAL A Agent 13031 SW 123 Avenue, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-01-25 - -
REGISTERED AGENT NAME CHANGED 2021-01-25 DELAHOZ, CRISTOBAL AUGUSTO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2016-04-06 13031 SW 123 Avenue, Unit 5, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-06 13031 SW 123 Avenue, Unit 5, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-06 13031 SW 123 Avenue, Unit 5, MIAMI, FL 33186 -
AMENDMENT 2005-10-13 - -
NAME CHANGE AMENDMENT 2005-07-12 TOBY'S CONCESSION SERVICES, INC. -
REINSTATEMENT 1998-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-20
REINSTATEMENT 2021-01-25
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-06
AMENDED ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2015-01-12

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19325.00
Total Face Value Of Loan:
19325.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$31,500
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,500
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$31,687.27
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $31,498
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$19,325
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,325
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$19,446.24
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $19,325

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2024-06-18
Operation Classification:
Private(Property)
power Units:
1
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State