Search icon

TOLER, INC. - Florida Company Profile

Company Details

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

TOLER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 May 2013 (12 years ago)
Document Number: P13000047799
FEI/EIN Number 46-2904621

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

Address: 2451 SW 86 AVE, FT LAUDERDALE, FL, 33324, US
Mail Address: 2451 SW 86 AVE, FT LAUDERDALE, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOLER RICHARD E President 2451 SW 86 AVE, FT LAUDERDALE, FL, 33324
TOLER E. R Vice President 2451 SW 86 AVE, FT LAUDERDALE, FL, 33324
TOLER SHAWN T Secretary 2451 SW 86 AVE, FT LAUDERDALE, FL, 33324
TOLER RICHARD E Agent 2451 SW 86 AVE, FT LAUDERDALE, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000043553 LAKES BOOKKEEPING SERVICES LLC ACTIVE 2016-04-29 2026-12-31 - 2451 SW 86 AVE, DAVIE, FL, 33324

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State