Search icon

OPERATION TOY SOLDIER, INC. - Florida Company Profile

Company Details

Entity Name: OPERATION TOY SOLDIER, 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: 05 Aug 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N16000008168
FEI/EIN Number 81-3680623

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

Address: 15381 Roosevelt Blvd, c/o Best Care Cremat, CLEARWATER, FL, 33760, US
Mail Address: 15381Roosevelt Blvd., Clearwater, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELUSKO DANIELLE Director 3287 WASHINGTON ROAD, MCMURRAY, PA, 15317
STEWART FRANKIE Chairman 2246 WISTERIA DRIVE, SNELLVILLE, GA, 33078
STEWART FRANKIE Director 2246 WISTERIA DRIVE, SNELLVILLE, GA, 33078
RUDOLPH JIM President 15381 ROOSEVELT BLVD, CLEARWATER, FL, 33760
RUDOLPH JIM Director 15381 ROOSEVELT BLVD, CLEARWATER, FL, 33760
JARDINE CRYSTAL Secretary 15784 PEARL ROAD, STRONGSVILLE, OH, 44136
JARDINE CRYSTAL Treasurer 15784 PEARL ROAD, STRONGSVILLE, OH, 44136
JARDINE CRYSTAL Director 15784 PEARL ROAD, STRONGSVILLE, OH, 44136
CHRISTIANSEN ROB Vice President 511 S. FRANKLIN STREET, GREENVILLE, MI, 48838
CHRISTIANSEN ROB Director 511 S. FRANKLIN STREET, GREENVILLE, MI, 48838

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-18 15381 Roosevelt Blvd, c/o Best Care Cremation, CLEARWATER, FL 33760 -
CHANGE OF MAILING ADDRESS 2022-04-28 15381 Roosevelt Blvd, c/o Best Care Cremation, CLEARWATER, FL 33760 -
REGISTERED AGENT NAME CHANGED 2020-07-21 Wendy Wiener - WRW Legal, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2020-07-21 1700 Summit Lake Drive, Suite 101, Tallahassee, FL 32317 -
AMENDMENT 2016-11-02 - -

Documents

Name Date
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
Amendment 2016-11-02
Domestic Non-Profit 2016-08-05

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
81-3680623 Corporation Unconditional Exemption 15381 ROOSEVELT BLVD, CLEARWATER, FL, 33760-3534 2016-12
In Care of Name % JIM RUDOLPH
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2022-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Public& Societal Benefit: Military, Veterans' Organizations
Sort Name OPERATION TOY SOLDIER

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letter

Final Letter(s) FinalLetter_81-3680623_OPERATIONTOYSOLDIERINC_12072016.tif

Form 990-N (e-Postcard)

Organization Name OPERATION TOY SOLDIER INC
EIN 81-3680623
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 15381 Roosevelt Blvd, Clearwater, FL, 33760, US
Principal Officer's Name James W Rudolph
Principal Officer's Address 15381 Roosevelt Blvd, Clearwater, FL, 33760, US
Organization Name OPERATION TOY SOLDIER INC
EIN 81-3680623
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 15381 Roosevelt Blvd, Clearwater, FL, 33760, US
Principal Officer's Name James W Rudolph
Principal Officer's Address 15381 Roosevelt Blvd, Clearwater, FL, 33760, US
Organization Name OPERATION TOY SOLDIER INC
EIN 81-3680623
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 15381 Roosevelt Blvd, Clearwater, FL, 33760, US
Principal Officer's Name James W Rudolph
Principal Officer's Address 15381 Roosevelt Blvd, Clearwater, FL, 33760, US
Website URL Operation Toy Soldier Inc.
Organization Name OPERATION TOY SOLDIER INC
EIN 81-3680623
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 15381 Roosevelt Blvd, Clearwater, FL, 33760, US
Principal Officer's Name James W Rudolph
Principal Officer's Address 15381 Roosevelt Blvd, Clearwater, FL, 33760, US
Website URL Veterans Funeral Care Inc.
Organization Name OPERATION TOY SOLDIER INC
EIN 81-3680623
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 15381 Roosevelt Blvd, Clearwater, FL, 33760, US
Principal Officer's Name James Rudolph
Principal Officer's Address 15381 Roosevelt Blvd, Clearwater, FL, 33760, US
Website URL operationtoysoldier.com
Organization Name OPERATION TOY SOLDIER INC
EIN 81-3680623
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 15381 Roosevelt Blvd, Clearwater, FL, 33760, US
Principal Officer's Name Jim Rudolph
Principal Officer's Address 15381 Roosevelt Blvd, Clearwater, FL, 33760, US
Website URL www.operationtoysoldier.com

Date of last update: 03 Apr 2025

Sources: Florida Department of State