Search icon

TOMAC OF FLORIDA, INC.

Headquarter

Company Details

Entity Name: TOMAC OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Nov 1999 (25 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P99000098225
FEI/EIN Number 593607693
Address: 3503 OCEAN DRIVE, VERO BEACH, FL, 32963
Mail Address: 3503 OCEAN DRIVE, VERO BEACH, FL, 32963
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TOMAC OF FLORIDA, INC., MISSISSIPPI 878251 MISSISSIPPI
Headquarter of TOMAC OF FLORIDA, INC., ALABAMA 000-931-309 ALABAMA
Headquarter of TOMAC OF FLORIDA, INC., KENTUCKY 0710228 KENTUCKY
Headquarter of TOMAC OF FLORIDA, INC., ILLINOIS CORP_66229041 ILLINOIS

Agent

Name Role Address
RICCI DONALD J Agent 3503 OCEAN DR, VERO BEACH, FL, 32963

Chief Executive Officer

Name Role Address
RICCI DONALD J Chief Executive Officer 1905 COMPASS COVE DRIVE, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2013-04-17 RICCI, DONALD J No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-17 3503 OCEAN DR, VERO BEACH, FL 32963 No data
REINSTATEMENT 2010-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
SEA OAKS INVESTMENT, LTD., etc., et al. VS TOMAC OF FLORIDA, INC., et al. 4D2011-1505 2011-04-25 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312009CA011848

Parties

Name SEA OAKS INVESTMENT, LTD.
Role Petitioner
Status Active
Representations V. JULIA LUYSTER (DNU)
Name SEA OAKS INVESTMENT GP, LTD.
Role Petitioner
Status Active
Name SEA OAKS INVESTMENT GP, L.C.
Role Petitioner
Status Active
Name DUNE HOUSE RESIDENCES AT SEA
Role Respondent
Status Active
Name TOMAC OF FLORIDA, INC.
Role Respondent
Status Active
Representations HOWARD L. CONKLIN, ROBERT E. FERENCIK, David Drahos, Jeffrey C. Cosby, Carla Howard-Torres, Jeremy C. Daniels, John A. Chiocca, Mark W. Hektner, Lewis W. Murphy, Carri S. Leininger, Robin A. Blanton
Name Hon. Cynthia L. Cox
Role Judge/Judicial Officer
Status Active
Name JEFFREY R. SMITH, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-12-15
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2011-09-15
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2011-09-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees
Docket Date 2011-09-15
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari
Docket Date 2011-07-07
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of TOMAC OF FLORIDA, INC.
Docket Date 2011-07-01
Type Order
Subtype Order
Description Miscellaneous Order ~ BRIEFS FILED ARE TREATED AS THE PETITION AND RESPONSES.
Docket Date 2011-05-31
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ T -
On Behalf Of TOMAC OF FLORIDA, INC.
Docket Date 2011-06-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (1) ***TREATED AS A REPLY TO RESPONSE--SEE 7/1/11 ORDER***
On Behalf Of SEA OAKS INVESTMENT, LTD
Docket Date 2011-06-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SEA OAKS INVESTMENT, LTD
Docket Date 2011-06-20
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of SEA OAKS INVESTMENT, LTD
Docket Date 2011-06-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ TO 6/20/11 TO MOTION TO DISMISS
Docket Date 2011-06-08
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN MOTION TO DISMISS (BY MOSLEY & SON) T -
On Behalf Of TOMAC OF FLORIDA, INC.
Docket Date 2011-06-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION TO DISMISS
On Behalf Of SEA OAKS INVESTMENT, LTD
Docket Date 2011-06-03
Type Record
Subtype Appendix
Description Appendix ~ (4) TO ANSWER BRIEF.
On Behalf Of TOMAC OF FLORIDA, INC.
Docket Date 2011-06-03
Type Notice
Subtype Notice
Description Notice ~ OF ADOPTION OF AE'S MOTION TO DISMISS. T -
On Behalf Of TOMAC OF FLORIDA, INC.
Docket Date 2011-06-03
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ 5/31/11 REPLY TO RESPONSE
Docket Date 2011-06-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) ***TREATED AS A RESPONSE TO PETITION--SEE 7/1/11 ORDER***
On Behalf Of TOMAC OF FLORIDA, INC.
Docket Date 2011-05-31
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO MOTION FOR EXT. OF TIME TO FILE ANSWER BRIEF
On Behalf Of TOMAC OF FLORIDA, INC.
Docket Date 2011-05-25
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXT. OF TIME FOR ANSWER BRIEF.
On Behalf Of SEA OAKS INVESTMENT, LTD
Docket Date 2011-05-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 10 DAYS TO 6/3/11
Docket Date 2011-05-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TOMAC OF FLORIDA, INC.
Docket Date 2011-05-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of TOMAC OF FLORIDA, INC.
Docket Date 2011-05-11
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA V. Julia Luyster
Docket Date 2011-05-09
Type Record
Subtype Appendix
Description Appendix ~ (1 - TWO VOLUMES) TO INITIAL BRIEF.
On Behalf Of SEA OAKS INVESTMENT, LTD
Docket Date 2011-05-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA V. Julia Luyster
Docket Date 2011-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-04-25
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2011-04-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SEA OAKS INVESTMENT, LTD
Docket Date 2011-04-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) ***TREATED AS A PETITION FOR WRIT OF CERTIORARI--SEE 7/1/11 ORDER***
On Behalf Of SEA OAKS INVESTMENT, LTD

Documents

Name Date
Off/Dir Resignation 2015-04-03
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-04-17
Reg. Agent Resignation 2013-04-12
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-03-01
REINSTATEMENT 2010-10-06
ANNUAL REPORT 2009-02-17
ANNUAL REPORT 2008-01-23
ANNUAL REPORT 2007-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State