Search icon

TOIGO, INC. - Florida Company Profile

Company Details

Entity Name: TOIGO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOIGO, 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: 07 Feb 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2024 (6 months ago)
Document Number: P03000015383
FEI/EIN Number 753101106

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

Address: 32201 CHIPOLA TRAIL, SORRENTO, FL, 32776
Mail Address: 32201 CHIPOLA TRAIL, SORRENTO, FL, 32776
ZIP code: 32776
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOIGO STEVE President 32201 CHIPOLA TRAIL, SORRENTO, FL, 32776
TOIGO STEVE Director 32201 CHIPOLA TRAIL, SORRENTO, FL, 32776
TOIGO STEVE A Agent 32201 CHIPOLA TRAIL, SORRENTO, FL, 32776

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-08 - -
REGISTERED AGENT NAME CHANGED 2024-11-08 TOIGO, STEVE A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2012-08-22 - -
REGISTERED AGENT ADDRESS CHANGED 2009-09-23 32201 CHIPOLA TRAIL, SORRENTO, FL 32776 -
AMENDMENT 2007-08-13 - -
AMENDMENT 2007-01-29 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
REINSTATEMENT 2024-11-08
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-08-24

Date of last update: 01 May 2025

Sources: Florida Department of State