Search icon

TOMASA ENTERPRISES, INC. - Florida Company Profile

Company Details

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

TOMASA ENTERPRISES, 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: 01 Jul 1992 (33 years ago)
Date of dissolution: 16 Mar 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Mar 2012 (13 years ago)
Document Number: V47331
FEI/EIN Number 650348021

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

Address: 16023 HORIZON CT, CLERMONT, FL, 34711, US
Mail Address: PO BOX 560187, MONTVERDE, FL, 34756, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOHN KATHY President P.O. BOX 560187, MONTVERDE, FL, 34756
CHRISTOPHER KOHN Secretary P.O. BOX 560187, MONTVERDE, FL, 34756
KOHN KATHY Treasurer P.O. BOX 560187, MONTVERDE, FL, 34756
KOHN KATHY Agent 16023 HORIZON CT, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-03-16 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-01 16023 HORIZON CT, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2002-04-01 16023 HORIZON CT, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-01 16023 HORIZON CT, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 1996-04-04 KOHN, KATHY -

Documents

Name Date
Voluntary Dissolution 2012-03-16
ANNUAL REPORT 2011-01-24
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-28
Off/Dir Resignation 2008-07-07
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State