Detail by Officer/Registered Agent Name

Florida Profit Corporation

TOMI ENVIRONMENTAL SOLUTIONS, INC.

Filing Information
636434 59-1947988 09/18/1979 FL ACTIVE AMENDMENT 09/10/2020 NONE
Principal Address
8430 SPIRES WAY, SUITE N
FREDERICK, MD 21701

Changed: 01/10/2021
Mailing Address
8430 SPIRES WAY, SUITE N
FREDERICK, MD 21701

Changed: 01/10/2021
Registered Agent Name & Address NRAI SERVICES, INC
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 06/25/2013

Address Changed: 06/25/2013
Officer/Director Detail Name & Address

Title CHIEF EXECUTIVE OFFICER AND CHAIRMAN OF THE BOARD

SHANE , HALDEN S
8430 SPIRES WAY, SUITE N
FREDERICK, MD 21701

Title CHIEF FINANCIAL OFFICER

JENNINGS, NICK
8430 SPIRES WAY, SUITE N
FREDERICK, MD 21701

Title DIRECTOR

Johnsen, Walter
8430 SPIRES WAY, SUITE N
Frederick, MD 21701

Title DIRECTOR

Anderson , Kelly
8430 SPIRES WAY, SUITE N
FREDERICK, MD 21701

Title CHIEF OPERATING OFFICER AND DIRECTOR

Shane , Ellissa J
8430 SPIRES WAY, SUITE N
FREDERICK, MD 21701

Title DIRECTOR

BOH SOON , LIM
8430 SPIRES WAY, SUITE N
FREDERICK, MD 21701

Annual Reports
Report YearFiled Date
2022 04/06/2022
2023 01/20/2023
2024 01/15/2024

Document Images
01/15/2024 -- ANNUAL REPORT View image in PDF format
01/20/2023 -- ANNUAL REPORT View image in PDF format
04/06/2022 -- ANNUAL REPORT View image in PDF format
01/10/2021 -- ANNUAL REPORT View image in PDF format
09/10/2020 -- Amendment View image in PDF format
01/07/2020 -- ANNUAL REPORT View image in PDF format
12/23/2019 -- Restated Articles View image in PDF format
11/04/2019 -- Amendment View image in PDF format
01/09/2019 -- ANNUAL REPORT View image in PDF format
01/22/2018 -- ANNUAL REPORT View image in PDF format
01/17/2017 -- ANNUAL REPORT View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
03/26/2015 -- ANNUAL REPORT View image in PDF format
09/17/2014 -- ANNUAL REPORT View image in PDF format
06/25/2013 -- Reg. Agent Change View image in PDF format
01/23/2013 -- ANNUAL REPORT View image in PDF format
05/09/2012 -- ANNUAL REPORT View image in PDF format
10/24/2011 -- Amendment View image in PDF format
03/14/2011 -- ANNUAL REPORT View image in PDF format
09/30/2010 -- REINSTATEMENT View image in PDF format
10/16/2009 -- Restated Articles View image in PDF format
05/14/2009 -- Amendment and Name Change View image in PDF format
04/24/2009 -- ANNUAL REPORT View image in PDF format
02/26/2009 -- Amendment View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
10/23/2007 -- Amendment and Name Change View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
04/25/2006 -- ANNUAL REPORT View image in PDF format
04/20/2005 -- REINSTATEMENT View image in PDF format
08/29/2002 -- REINSTATEMENT View image in PDF format
08/29/2002 -- Name Change View image in PDF format
09/19/1997 -- ANNUAL REPORT View image in PDF format
05/29/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format