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 |
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 |
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 |
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