Search icon

TOUCAN INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: TOUCAN INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOUCAN INDUSTRIES, 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: 05 Aug 1997 (28 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P97000067718
FEI/EIN Number 650773474

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

Address: 5371 NW 33RD AVE, SUITE 205, FT. LAUDERDALE, FL, 33309
Mail Address: 5371 NW 33RD AVE, SUITE 205, FT. LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TOUCAN INDUSTRIES, INC. PROFIT SHARING PLAN 2010 650773474 2011-09-29 TOUCAN INDUSTRIES, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 336300
Sponsor’s telephone number 5612397238
Plan sponsor’s address 19655 118TH TRAIL SOUTH, BOCA RATON, FL, 33498

Plan administrator’s name and address

Administrator’s EIN 650773474
Plan administrator’s name TOUCAN INDUSTRIES, INC.
Plan administrator’s address 19655 118TH TRAIL SOUTH, BOCA RATON, FL, 33498
Administrator’s telephone number 5612397238

Signature of

Role Plan administrator
Date 2011-09-29
Name of individual signing ROBERT LOPEZ
Valid signature Filed with authorized/valid electronic signature
TOUCAN INDUSTRIES, INC. PROFIT SHARING PLAN 2009 650773474 2010-10-12 TOUCAN INDUSTRIES, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 336300
Sponsor’s telephone number 5612397238
Plan sponsor’s address 19655 118TH TRAIL SOUTH, BOCA RATON, FL, 33498

Plan administrator’s name and address

Administrator’s EIN 650773474
Plan administrator’s name TOUCAN INDUSTRIES, INC.
Plan administrator’s address 19655 118TH TRAIL SOUTH, BOCA RATON, FL, 33498
Administrator’s telephone number 5612397238

Signature of

Role Plan administrator
Date 2010-10-12
Name of individual signing ROBERT LOPEZ
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
LOPEZ ALLISON President 5371 NW 33RD AVE, SUITE 205, FT. LAUDERDALE, FL, 33309
LOPEZ ROBERT E Vice President 5371 NW 33RD AVE, SUITE 205, FT. LAUDERDALE, FL, 33309
SATTAUR-LOPEZ ALLISON Agent 5371 NW 33RD AVE, FT. LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-07-06 5371 NW 33RD AVE, SUITE 205, FT. LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2005-07-06 5371 NW 33RD AVE, SUITE 205, FT. LAUDERDALE, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2005-07-06 5371 NW 33RD AVE, SUITE 205, FT. LAUDERDALE, FL 33309 -
CANCEL ADM DISS/REV 2004-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2002-11-22 SATTAUR-LOPEZ, ALLISON -
RESTATED ARTICLES 2002-11-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900008003 LAPSED CACE 06-020482 (25) 17TH CIR CRT BROWARD CTY 2008-03-25 2013-06-12 $67869.48 CIT TECHNOLOGY FINANCING SERVICES II, LLC., 10201 CENTURION PARKWAY NORTH, JACKSONVILLE, FL 32256
J06000207626 LAPSED 06-00779 (21) BROWARD COUNTY 2006-08-28 2011-09-19 $22729.93 CMP INFORMATION, INC., C/O YATES AND SCHILLER, P.A., 5944 CORAL RIDGE DR., #208, CORAL SPRINGS, FL 33076
J06900011929 LAPSED 06-001626 DIV. 18 BROWARD CTY 17TH CIR CRT 2006-07-18 2011-08-14 $31004.37 MASTCO, A DIVISION OF GREATER BAY BANK, N.A., 2000 POWELL STREET, SUITE 400, EMERYVILLE, CA 94608
J07000243975 LAPSED 06-001626-18 BROWARD COUNTY CIRCUIT COURT 2006-07-18 2012-08-03 $86,397.30 MATSCO, DIVISION OF GREATER BAY BANK, N.A., 2000 POWELL STREET, SUITE 400, EMERYVILLE, CA 94608
J04900006716 LAPSED 04-01106 CACE (08) 17TH JUD CIR CRT BROWARD CO FL 2004-02-23 2009-03-12 $84590.82 TCB FIXTURES & DISPLAYS, INC., 1112 WESTON ROAD, #255, WESTON, FL 33326

Documents

Name Date
ANNUAL REPORT 2005-07-06
REINSTATEMENT 2004-11-10
REINSTATEMENT 2003-10-28
Restated Articles 2002-11-20
REINSTATEMENT 2002-10-28
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-02-01
ANNUAL REPORT 1999-07-13
ANNUAL REPORT 1998-03-10
Domestic Profit Articles 1997-08-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State