Search icon

TOLEDO INDUSTRIES, INC. - Florida Company Profile

Company Details

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

TOLEDO INDUSTRIES, 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: 27 Apr 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P07000051752
FEI/EIN Number 208947581

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

Address: 4105 SW 152 AVENUE, Miramar, FL, 33027, US
Mail Address: 2220 sw 128 court, MIAMI, FL, 33175, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ NORA L Director 4105 SW 152 AVE, MIRAMAR, FL, 33027
Figueredo David K Director 4105 SW 152 AVE, MIRAMAR, FL, 33027
Figueredo David Agent 2220 sw 128 court, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-05-05 4105 SW 152 AVENUE, Miramar, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-05 2220 sw 128 court, MIAMI, FL 33175 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-07 4105 SW 152 AVENUE, Miramar, FL 33027 -
REGISTERED AGENT NAME CHANGED 2016-04-07 Figueredo, David K -

Documents

Name Date
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-06-14
ANNUAL REPORT 2012-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State