Search icon

TOULA MCGINLEY INC

Company Details

Entity Name: TOULA MCGINLEY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 May 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Sep 2018 (6 years ago)
Document Number: P08000044699
FEI/EIN Number 262545052
Address: 9355 113th St #7516, SEMINOLE, FL, 33772, US
Mail Address: P.O.BOX 7516, SEMINOLE, FL, 33772, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1538461561 2010-11-24 2010-11-24 10332 CIRIMOYA LN, SEMINOLE, FL, 337727524, US 10332 CIRIMOYA LN, SEMINOLE, FL, 337727524, US

Contacts

Phone +1 727-251-7790
Fax 8883945907

Authorized person

Name MRS. FOTINI CHRISTODOULOU MCGINLEY
Role CEO
Phone 7272517790

Taxonomy

Taxonomy Code 235Z00000X - Speech-Language Pathologist
Is Primary Yes

Agent

Name Role Address
MCGINLEY FOTINI C Agent 15019 MADEIRA WAY #86363, MADEIRA BEACH, FL, 33708

President

Name Role Address
MCGINLEY FOTINI C President 15019 MADEIRA WAY #86363, MADEIRA BEACH, FL, 33708

Vice President

Name Role Address
MCGINLEY FOTINI C Vice President 15019 MADEIRA WAY #86363, MADEIRA BEACH, FL, 33708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000047883 STEPHEN C MCGINLEY, MS, LMHC EXPIRED 2010-06-02 2015-12-31 No data 10332 CIRIMOYA LANE, SEMINOLE, FL, 33772--752

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-21 9355 113th St #7516, SEMINOLE, FL 33772 No data
CHANGE OF MAILING ADDRESS 2024-11-21 9355 113th St #7516, SEMINOLE, FL 33772 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-09 15019 MADEIRA WAY #86363, MADEIRA BEACH, FL 33708 No data
AMENDMENT 2018-09-17 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-02-09
Amendment 2018-09-17
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-03-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State