Search icon

TOMBO'S, INC. - Florida Company Profile

Company Details

Entity Name: TOMBO'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOMBO'S, 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: 08 Aug 1991 (34 years ago)
Date of dissolution: 22 Aug 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Aug 2011 (14 years ago)
Document Number: S72288
FEI/EIN Number 593079128

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

Address: 8929 PHILLIPS HWY, JACKSONVILLE, FL, 32256, US
Mail Address: 8929 PHILLIPS HWY, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRESCA, THOMAS C. President 8929 PHILLIPS HWY, JACKSONVILLE, FL, 32256
TRESCA GAIL T Vice President 8929 PHILLIPS HWY, JACKSONVILLE, FL, 32256
TRESCA THOMAS C Agent 8929 PHILLIPS HWY, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-08-22 - -
CHANGE OF MAILING ADDRESS 1997-09-16 8929 PHILLIPS HWY, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 1996-10-09 TRESCA, THOMAS C -
REGISTERED AGENT ADDRESS CHANGED 1996-10-09 8929 PHILLIPS HWY, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 8929 PHILLIPS HWY, JACKSONVILLE, FL 32256 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2011-08-22
ANNUAL REPORT 2011-04-23
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-06-28
ANNUAL REPORT 2008-05-29
ANNUAL REPORT 2007-02-21
ANNUAL REPORT 2006-07-31
ANNUAL REPORT 2005-01-19
ANNUAL REPORT 2004-01-28
ANNUAL REPORT 2003-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State