Search icon

TOLLFAB, INC. - Florida Company Profile

Company Details

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

TOLLFAB, 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: 26 Nov 1973 (51 years ago)
Date of dissolution: 13 Jul 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jul 2015 (10 years ago)
Document Number: 440279
FEI/EIN Number 591495296

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

Address: 4401 ORTEGA FARMS BLVD., JACKSONVILLE, FL, 32210
Mail Address: PO BOX 194, NEWPORT, VT, 05855
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNUTZEN JIM Agent 5150 BELFORT ROAD, JACKSONVILLE, FL, 32256
KNOLL, FRANK S. President PO BOX 194, NEWPORT, VT, 05855

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-07-13 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-03 5150 BELFORT ROAD, BUILDING 300, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-13 4401 ORTEGA FARMS BLVD., JACKSONVILLE, FL 32210 -
REGISTERED AGENT NAME CHANGED 2007-02-15 KNUTZEN, JIM -
CHANGE OF MAILING ADDRESS 2005-02-02 4401 ORTEGA FARMS BLVD., JACKSONVILLE, FL 32210 -
NAME CHANGE AMENDMENT 1998-12-15 TOLLFAB, INC. -

Documents

Name Date
Voluntary Dissolution 2015-07-13
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-03
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-02-13
ANNUAL REPORT 2007-02-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State