Search icon

T.O.C. CLEANERS, INC. - Florida Company Profile

Company Details

Entity Name: T.O.C. CLEANERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T.O.C. CLEANERS, 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: 31 Jul 1997 (28 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P97000066948
FEI/EIN Number 593460701

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3617 CROWN POINT ROAD, SUITE # 2, JACKSONVILLE, FL, 32257, US
Mail Address: PO BOX 57487, JACKSONVILLE, FL, 32241, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN ROBERT N Director PO BOX 57487, JACKSONVILLE, FL, 32241
ALLEN ROBERT N President PO BOX 57487, JACKSONVILLE, FL, 32241
ALLEN ROBERT N Treasurer PO BOX 57487, JACKSONVILLE, FL, 32241
HERNANDEZ MEREDITH Agent 3617 CROWN POINT ROAD, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-01 3617 CROWN POINT ROAD, SUITE # 2, JACKSONVILLE, FL 32257 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-01 3617 CROWN POINT ROAD, SUITE # 2, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2006-04-09 3617 CROWN POINT ROAD, SUITE # 2, JACKSONVILLE, FL 32257 -
REGISTERED AGENT NAME CHANGED 2005-04-27 HERNANDEZ, MEREDITH -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000839814 LAPSED 1000000401292 DUVAL 2012-10-25 2022-11-14 $ 432.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000414386 LAPSED 08-75426 CA01 CIR CT 11TH JUD MIAMI-DADE FL 2012-04-04 2017-05-17 $30,467.65 EQUITY ONE (FLORIDA PORTFOLIO) INC., 1550 N.E. MIAMI GARDENS DRIVE, SUITE 500, NORTH MIAMI BEACH, FL 33179

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-04-09
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-08
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-04-28
ANNUAL REPORT 2000-05-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State