Search icon

TOY HOUSE, INC. - Florida Company Profile

Company Details

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

TOY HOUSE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Sep 1977 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Apr 2020 (5 years ago)
Document Number: 547929
FEI/EIN Number 591775628

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

Address: 6524 HWY 301, TAMPA, FL, 33610
Mail Address: 6524 HWY 301, TAMPA, FL, 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMPTON CHARLES J President 7217 hourglass dr, apollo beach, FL, 33572
HAMPTON MATTHEW O Secretary 820 East River Dr, Temple Terrace, FL, 33617
HAMPTON CHARLES J Agent 7217 hourglass dr, apollo beach, FL, 33572

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-04-20 HAMPTON, CHARLES J -
REINSTATEMENT 2020-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-05-26 7217 hourglass dr, apollo beach, FL 33572 -
CHANGE OF MAILING ADDRESS 2009-02-19 6524 HWY 301, TAMPA, FL 33610 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-07 6524 HWY 301, TAMPA, FL 33610 -
NAME CHANGE AMENDMENT 1978-03-22 TOY HOUSE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-09-07
ANNUAL REPORT 2021-02-22
REINSTATEMENT 2020-04-20
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-05-26
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-04-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State