Search icon

C. TOLER ENTERPRIZES, INC.

Company Details

Entity Name: C. TOLER ENTERPRIZES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 16 Jan 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: N08000000497
FEI/EIN Number 800143000
Address: 828 Maple woods Circle, PENSACOLA, FL, 32534, US
Mail Address: 828 Maple woods Circle, PENSACOLA, FL, 32534, US
ZIP code: 32534
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
TOLER CEDRIC Agent 828 Maple woods Circle, PENSACOLA, FL, 32534

Chief Executive Officer

Name Role Address
TOLER CEDRIC D Chief Executive Officer 828 Maple woods Circle, PENSACOLA, FL, 32534

Secretary

Name Role Address
TOLER ANGELA Secretary 828 Maple woods Circle, PENSACOLA, FL, 32534

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000090755 A.L.T. LEARNING ACADEMY EXPIRED 2015-09-02 2020-12-31 No data 8130 PITTMAN AVENUE, PENSACOLA, FL, 32534

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-12 828 Maple woods Circle, PENSACOLA, FL 32534 No data
CHANGE OF MAILING ADDRESS 2013-04-12 828 Maple woods Circle, PENSACOLA, FL 32534 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 828 Maple woods Circle, PENSACOLA, FL 32534 No data
REGISTERED AGENT NAME CHANGED 2009-04-22 TOLER, CEDRIC No data
AMENDMENT 2008-12-17 No data No data

Documents

Name Date
ANNUAL REPORT 2015-04-04
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-02-13
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-04-22
Amendment 2008-12-17
Domestic Non-Profit 2008-01-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State