Search icon

TOOLE-ASMA, INC. - Florida Company Profile

Company Details

Entity Name: TOOLE-ASMA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOOLE-ASMA, 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: 08 Feb 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Oct 2020 (5 years ago)
Document Number: K64154
FEI/EIN Number 592930088

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

Address: 859 W. HIGHWAY 50, CLERMONT, FL, 34711, US
Mail Address: P.O. BOX770099, WINTER GARDEN, FL, 34777-7099, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOOLE, WALTER S., II Director P.O. BOX 770099,, WINTER GARDEN, FL, 347770099
TOOLE, WALTER S. II Agent 500 S. DILLARD, WINTER GARDEN, FL, 34787
TOOLE PATRICIA S 1ST P.O. BOX770099, WINTER GARDEN, FL, 347777099
ASMA WILLIAM N President P.O. BOX770099, WINTER GARDEN, FL, 347777099
ASMA WILLIAM N Director P.O. BOX770099, WINTER GARDEN, FL, 347777099

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09028900384 HILLTOP ACE HARDWARE EXPIRED 2009-01-28 2024-12-31 - P.O. BOX 770099, WINTER GARDEN, FL, 34777--009

Events

Event Type Filed Date Value Description
AMENDMENT 2020-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-08 859 W. HIGHWAY 50, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2009-04-08 859 W. HIGHWAY 50, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2009-04-08 TOOLE, WALTER S. II -
REGISTERED AGENT ADDRESS CHANGED 1990-04-30 500 S. DILLARD, WINTER GARDEN, FL 34787 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-05
Amendment 2020-10-15
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5543097107 2020-04-13 0491 PPP 859 W. HIGHWAY 50, CLERMONT, FL, 34711
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73400
Loan Approval Amount (current) 73400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CLERMONT, LAKE, FL, 34711-0001
Project Congressional District FL-11
Number of Employees 14
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74208.41
Forgiveness Paid Date 2021-05-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State