Search icon

MATTHEW S. TOLL, ESQ., P.A.

Company Details

Entity Name: MATTHEW S. TOLL, ESQ., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Sep 2011 (13 years ago)
Document Number: P11000078509
FEI/EIN Number 45-3180349
Address: 210 Del Prado Blvd. S., Suite 1, Cape Coral, FL 33990
Mail Address: 210 Del Prado Blvd. S., Suite 1, Cape Coral, FL 33990
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
TOLL, MATTHEW S Agent 210 Del Prado Blvd. S., Suite 1, Cape Coral, FL 33990

Director

Name Role Address
TOLL, MATTHEW S Director 210 Del Prado Blvd. S., Suite 1 Cape Coral, FL 33990

President

Name Role Address
TOLL, MATTHEW S President 210 Del Prado Blvd. S., Suite 1 Cape Coral, FL 33990

Secretary

Name Role Address
TOLL, MATTHEW S Secretary 210 Del Prado Blvd. S., Suite 1 Cape Coral, FL 33990

Treasurer

Name Role Address
TOLL, MATTHEW S Treasurer 210 Del Prado Blvd. S., Suite 1 Cape Coral, FL 33990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000020263 TOLL LAW ACTIVE 2012-02-28 2027-12-31 No data 1217 CAPE CORAL PKWY E # 121, CAPE CORAL, FL, 33917

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 210 Del Prado Blvd. S., Suite 1, Cape Coral, FL 33990 No data
CHANGE OF MAILING ADDRESS 2024-02-08 210 Del Prado Blvd. S., Suite 1, Cape Coral, FL 33990 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 210 Del Prado Blvd. S., Suite 1, Cape Coral, FL 33990 No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-18

Date of last update: 24 Jan 2025

Sources: Florida Department of State