Search icon

TOMARENZA, INC.

Company Details

Entity Name: TOMARENZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Jul 1997 (28 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P97000060553
FEI/EIN Number 593458467
Address: 5488 JET PORT INDUS BLVD., TAMPA, FL, 33634
Mail Address: 5488 JET PORT INDUS BLVD., TAMPA, FL, 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CRISTIANO THOMAS Agent 5488 JET PORT INDUS BLVD., TAMPA, FL, 33634

President

Name Role Address
CRISTIANO VINCENZA President 7702 W. CRENSHAW ST., TAMPA, FL, 33615

Director

Name Role Address
CRISTIANO VINCENZA Director 7702 W. CRENSHAW ST., TAMPA, FL, 33615
CRISTIANO-QUIJANO LUCIA Director 6912 SHADY PLACE, TAMPA, FL, 33634

Vice President

Name Role Address
CRISTIANO NINO A Vice President 7702 W. CRENSHAW ST, TAMPA, FL, 33615

Secretary

Name Role Address
CRISTIANO-QUIJANO LUCIA Secretary 6912 SHADY PLACE, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-12 5488 JET PORT INDUS BLVD., TAMPA, FL 33634 No data
CHANGE OF MAILING ADDRESS 2005-03-12 5488 JET PORT INDUS BLVD., TAMPA, FL 33634 No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-12 5488 JET PORT INDUS BLVD., TAMPA, FL 33634 No data

Documents

Name Date
ANNUAL REPORT 2006-05-12
ANNUAL REPORT 2005-03-12
ANNUAL REPORT 2004-01-30
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-04-04
ANNUAL REPORT 2000-02-14
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-02-10
Domestic Profit Articles 1997-07-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State