Search icon

TOME, INC. - Florida Company Profile

Company Details

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

TOME, 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: 19 Dec 1991 (33 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: V01440
FEI/EIN Number 593100428

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

Address: 7355 N.W. 41 STREET, MIAMI, FL, 33166
Mail Address: 7355 N.W. 41 STREET, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEROSA ANTHONY T President 20500 W. DIXIE HIGHWAY, N. MIAMI BEACH, FL, 33180
DEROSA ANTHONY T Director 20500 W. DIXIE HIGHWAY, N. MIAMI BEACH, FL, 33180
VIERA, MELIE Secretary 7355 N.W. 41 STREET, MIAMI, FL, 33166
VIERA, MELIE Treasurer 7355 N.W. 41 STREET, MIAMI, FL, 33166
VIERA, MELIE Agent 7355 NW 41 STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-04-05 - -
CHANGE OF PRINCIPAL ADDRESS 1994-04-05 7355 N.W. 41 STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 1994-04-05 7355 N.W. 41 STREET, MIAMI, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State