Search icon

TOKAY HAULING AND ROLLOFF SERVICES, INC.

Company Details

Entity Name: TOKAY HAULING AND ROLLOFF SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Nov 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Jul 2007 (18 years ago)
Document Number: P06000143342
FEI/EIN Number 208013564
Address: 381 ROBERTS RD, OLDSMAR, FL, 34677, US
Mail Address: 381 ROBERTS RD, OLDSMAR, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
GOLDSTEIN JASON S Agent 7601 38th AVE N, St. Pete, FL, 33710

President

Name Role Address
WATKINS AARON S President 381 ROBERTS RD, OLDSMAR, FL, 34677

Vice President

Name Role Address
DiCataldo Nicholas A Vice President 381 ROBERTS RD, OLDSMAR, FL, 34677

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000054551 TOKAY EMERGENCY LIGHTING AND EQUIPMENT SALES EXPIRED 2012-06-06 2017-12-31 No data 381 ROBERTS RD, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-01 GOLDSTEIN, JASON S No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 7601 38th AVE N, St. Pete, FL 33710 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 381 ROBERTS RD, OLDSMAR, FL 34677 No data
CHANGE OF MAILING ADDRESS 2011-04-27 381 ROBERTS RD, OLDSMAR, FL 34677 No data
AMENDMENT 2007-07-30 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-10
AMENDED ANNUAL REPORT 2021-11-13
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State