Search icon

TOYMINERS, INC. - Florida Company Profile

Company Details

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

TOYMINERS, 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: 14 Apr 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P08000037949
FEI/EIN Number 262411636

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

Address: 4313 LADY BANKS LANE, RAVENEL, SC, 29470, US
Mail Address: 4313 LADY BANKS LANE, RAVENEL, SC, 29470, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS CARL M Director 801 W 5th St, Austin, TX, 78703
WARD WILLIAM Director 4313 LADY BANKS LN, RAVENEL, SC, 29470
Hedrick Edgar JEsq. Agent Zimmerman, Kiser, & Sutcliffe, P.A., Orlando, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-08-06 4313 LADY BANKS LANE, RAVENEL, SC 29470 -
CHANGE OF MAILING ADDRESS 2013-08-06 4313 LADY BANKS LANE, RAVENEL, SC 29470 -
REGISTERED AGENT NAME CHANGED 2013-02-25 Hedrick, Edgar J, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2013-02-25 Zimmerman, Kiser, & Sutcliffe, P.A., 315 E. Robinson Street, Suite 600, Orlando, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-02-11
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State