Search icon

THE TOBY HALL FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: THE TOBY HALL FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 28 Jun 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: N05000006640
FEI/EIN Number 743151189

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

Address: 3814 Evergreen Oaks Drive, Lutz, FL, 33558, US
Mail Address: 3814 Evergreen Oaks Drive, Lutz, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL TOBY President 3814 Evergreen Oaks Drive, Lutz, FL, 33558
HALL TOBY Director 3814 Evergreen Oaks Drive, Lutz, FL, 33558
HALL KARRA Vice President 3814 Evergreen Oaks Drive, Lutz, FL, 33558
HALL KARRA Director 3814 Evergreen Oaks Drive, Lutz, FL, 33558
GNIADEK RYAN Secretary 3814 Evergreen Oaks Drive, Lutz, FL, 33558
GNIADEK RYAN Director 3814 Evergreen Oaks Drive, Lutz, FL, 33558
DENBO TAMMY BEsq. Agent 4107 N Himes Ave., Ste 103, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-27 4107 N Himes Ave., Ste 103, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2017-01-27 DENBO, TAMMY B, Esq. -
CHANGE OF MAILING ADDRESS 2013-02-20 3814 Evergreen Oaks Drive, Lutz, FL 33558 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-20 3814 Evergreen Oaks Drive, Lutz, FL 33558 -
AMENDMENT 2011-05-20 - -
REINSTATEMENT 2008-09-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-09-23
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-03-18
Amendment 2011-05-20
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-01-06

Date of last update: 01 May 2025

Sources: Florida Department of State