Search icon

JOHN O'TOOLE, INC. - Florida Company Profile

Company Details

Entity Name: JOHN O'TOOLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN O'TOOLE, 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: 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: 12 Feb 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P04000028740
FEI/EIN Number 200723734

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

Address: 7607 San Sebastian Way, Naples, FL, 34109, US
Mail Address: 7607 San Sebastian Way, Naples, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'TOOLE JOHN President 1749 SE 46th Lane, CAPE CORAL, FL, 33904
O'TOOLE JOHN Director 1749 SE 46th Lane, CAPE CORAL, FL, 33904
O'TOOLE JOHN D Agent 1206 se 40 st, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-04-11 7607 San Sebastian Way, Naples, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-11 7607 San Sebastian Way, Naples, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 1206 se 40 st, 103, CAPE CORAL, FL 33904 -
REINSTATEMENT 2010-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2007-09-26 - -
CANCEL ADM DISS/REV 2006-04-26 - -
REGISTERED AGENT NAME CHANGED 2006-04-26 O'TOOLE, JOHN DPD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000680268 TERMINATED 1000000724156 LEE 2016-10-10 2036-10-21 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J15000679874 TERMINATED 1000000680006 LEE 2015-06-09 2035-06-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13000410960 TERMINATED 1000000445085 LEE 2013-02-05 2033-02-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-04-12
REINSTATEMENT 2010-10-14
ANNUAL REPORT 2009-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State