Search icon

THE TOYMAKERS, INC.

Company Details

Entity Name: THE TOYMAKERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 Jul 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jan 2019 (6 years ago)
Document Number: N06000008090
FEI/EIN Number 364591821
Address: 4816 Fort Peck Rd, NEW PORT RICHEY, FL, 34655, US
Mail Address: 6047 Wesley Brook Drive, Wesley Chapel, FL, 33544, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Desiderio Susan C Agent 10518 Miracle Lane, New Port RIchey, FL, 34654

Vice President

Name Role Address
Smaltz Jack Vice President 10354 Smooth Water Dr., Hudson, FL, 34667

Secretary

Name Role Address
SHATZER SKIP Secretary 15131 Coyote Rd, Hudson, FL, 34669

Director

Name Role Address
SHATZER SKIP Director 15131 Coyote Rd, Hudson, FL, 34669
COCCIA WILLIAM L Director 4816 FORT PECK ROAD, NEW PORT RICHEY, FL, 34655
DESIDERIO SUSAN C Director 2059 TRAVERN DRIVE, RALEIGH, NC, 27603
Priore Linda Director 8727 Benton Dr., PORT RICHEY, FL, 34668
KROHN CLYDE Director 4723 DEER LODGE ROAD, NEW PORT RICHEY, FL, 34655

President

Name Role Address
COCCIA WILLIAM L President 4816 FORT PECK ROAD, NEW PORT RICHEY, FL, 34655

Treasurer

Name Role Address
DESIDERIO SUSAN C Treasurer 2059 TRAVERN DRIVE, RALEIGH, NC, 27603

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-24 Smith, Rebecca H No data
CHANGE OF MAILING ADDRESS 2025-01-24 4816 Fort Peck Rd, NEW PORT RICHEY, FL 34655 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-24 11623 Biddeford Pl, New Port RIchey, FL 34654 No data
CHANGE OF PRINCIPAL ADDRESS 2024-09-23 4816 Fort Peck Rd, NEW PORT RICHEY, FL 34655 No data
CHANGE OF MAILING ADDRESS 2024-06-27 4816 Fort Peck Rd, NEW PORT RICHEY, FL 34655 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-03 10518 Miracle Lane, New Port RIchey, FL 34654 No data
REGISTERED AGENT NAME CHANGED 2019-01-21 Desiderio, Susan C No data
REINSTATEMENT 2019-01-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-05-09
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-06-07
ANNUAL REPORT 2020-04-03
AMENDED ANNUAL REPORT 2019-05-01
REINSTATEMENT 2019-01-21
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-01-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State