Search icon

TOALE BROTHERS, INC.

Company Details

Entity Name: TOALE BROTHERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Apr 1927 (98 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 24 Oct 1990 (34 years ago)
Document Number: 113828
FEI/EIN Number 59-0479420
Mail Address: POSTAL DRAWER T, SARASOTA, FL 34230
Address: 40 N. ORANGE AVE, SARASOTA, FL 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TOALE BROTHERS, INC. 401(K) RETIREMENT SAVINGS PLAN 2023 590479420 2024-03-05 TOALE BROTHERS, INC. 28
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-07-01
Business code 812210
Sponsor’s telephone number 9419554171
Plan sponsor’s address 40 N. ORANGE AVE., SARASOTA, FL, 34236
TOALE BROTHERS, INC. 401(K) RETIREMENT SAVINGS PLAN 2022 590479420 2023-05-08 TOALE BROTHERS, INC. 32
Three-digit plan number (PN) 002
Effective date of plan 2015-07-01
Business code 812210
Sponsor’s telephone number 9419554171
Plan sponsor’s address 40 N. ORANGE AVE., SARASOTA, FL, 34236
TOALE BROTHERS, INC. 401(K) RETIREMENT SAVINGS PLAN 2021 590479420 2022-07-18 TOALE BROTHERS, INC. 30
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-07-01
Business code 812210
Sponsor’s telephone number 9419554171
Plan sponsor’s address 40 NORTH ORANGE AVENUE, SARASOTA, FL, 34236

Signature of

Role Plan administrator
Date 2022-07-18
Name of individual signing STEPHANIE TOALE
Valid signature Filed with authorized/valid electronic signature
TOALE BROTHERS, INC. 401(K) RETIREMENT SAVINGS PLAN 2020 590479420 2021-06-11 TOALE BROTHERS, INC. 36
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-07-01
Business code 812210
Sponsor’s telephone number 9419554171
Plan sponsor’s address 40 NORTH ORANGE AVENUE, SARASOTA, FL, 34236

Signature of

Role Plan administrator
Date 2021-06-11
Name of individual signing STEPHANIE TOALE
Valid signature Filed with authorized/valid electronic signature
TOALE BROTHERS, INC. 401(K) RETIREMENT SAVINGS PLAN 2019 590479420 2020-06-11 TOALE BROTHERS, INC. 30
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-07-01
Business code 812210
Sponsor’s telephone number 9419554171
Plan sponsor’s address 40 NORTH ORANGE AVENUE, SARASOTA, FL, 34236

Signature of

Role Plan administrator
Date 2020-06-11
Name of individual signing STEPHANIE TOALE
Valid signature Filed with authorized/valid electronic signature
TOALE BROTHERS, INC. 401(K) RETIREMENT SAVINGS PLAN 2018 590479420 2019-05-31 TOALE BROTHERS, INC. 32
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-07-01
Business code 812210
Sponsor’s telephone number 9419554171
Plan sponsor’s address 40 NORTH ORANGE AVENUE, SARASOTA, FL, 34236

Signature of

Role Plan administrator
Date 2019-05-31
Name of individual signing STEPHANIE TOALE
Valid signature Filed with authorized/valid electronic signature
TOALE BROTHERS, INC. 401(K) RETIREMENT SAVINGS PLAN 2017 590479420 2018-06-15 TOALE BROTHERS, INC. 34
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-07-01
Business code 812210
Sponsor’s telephone number 9419554171
Plan sponsor’s address 40 NORTH ORANGE AVENUE, SARASOTA, FL, 34236

Signature of

Role Plan administrator
Date 2018-06-15
Name of individual signing JASON TOALE
Valid signature Filed with authorized/valid electronic signature
TOALE BROTHERS, INC. 401(K) RETIREMENT SAVINGS PLAN 2016 590479420 2017-06-13 TOALE BROTHERS, INC. 34
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-07-01
Business code 812210
Sponsor’s telephone number 9419554171
Plan sponsor’s address 40 NORTH ORANGE AVENUE, SARASOTA, FL, 34236

Signature of

Role Plan administrator
Date 2017-06-13
Name of individual signing JASON TOALE
Valid signature Filed with authorized/valid electronic signature
TOALE BROTHERS, INC. 401(K) RETIREMENT SAVINGS PLAN 2015 590479420 2016-06-21 TOALE BROTHERS, INC. 34
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-07-01
Business code 812210
Sponsor’s telephone number 9419554171
Plan sponsor’s address 40 NORTH ORANGE AVENUE, SARASOTA, FL, 34236

Signature of

Role Plan administrator
Date 2016-06-21
Name of individual signing JASON TOALE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
TOALE, CURTIS H Agent 40 N ORANGE AVENUE, SARASOTA, FL 34236

President

Name Role Address
Toale, Curtis H. President 40 N ORANGE AVE., SARASOTA, FL 34236

Director

Name Role Address
Toale, Curtis H. Director 40 N ORANGE AVE., SARASOTA, FL 34236
Holsbeke, Tiffany T Director 40 N. Orange Avenue, Sarasota, FL 34236
Toale, Stephanie V Director 40 N. Orange Avenue, Sarasota, FL 34236
Lynch, Matthew J Director 40 N. Orange Avenue, Sarasota, FL 34236
Holsbeke, Travis Director 40 N. ORANGE AVE, SARASOTA, FL 34236

Secretary

Name Role Address
Holsbeke, Tiffany T Secretary 40 N. Orange Avenue, Sarasota, FL 34236

Vice President

Name Role Address
Toale, Stephanie V Vice President 40 N. Orange Avenue, Sarasota, FL 34236

Treasurer

Name Role Address
Lynch, Matthew J Treasurer 40 N. Orange Avenue, Sarasota, FL 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000097076 TOALE BROTHERS EWING CHAPEL ACTIVE 2014-09-23 2029-12-31 No data PO DRAWER T, SARASOTA, FL, 34230
G12000084742 TOALE BROTHERS FUNERAL HOMES AND CREMATORY ACTIVE 2012-08-28 2027-12-31 No data PO DRAWER T, SARASOTA, FL, 34230

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-07-17 TOALE, CURTIS H No data
CHANGE OF MAILING ADDRESS 2012-02-06 40 N. ORANGE AVE, SARASOTA, FL 34236 No data
EVENT CONVERTED TO NOTES 1990-10-24 No data No data
EVENT CONVERTED TO NOTES 1990-06-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 1988-02-22 40 N. ORANGE AVE, SARASOTA, FL 34236 No data
REGISTERED AGENT ADDRESS CHANGED 1988-02-22 40 N ORANGE AVENUE, SARASOTA, FL 34236 No data

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-05
AMENDED ANNUAL REPORT 2018-07-17
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-01-27

Date of last update: 07 Feb 2025

Sources: Florida Department of State