Entity Name: | TOY SHOP INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 17 Sep 2013 (11 years ago) |
Document Number: | P13000076836 |
FEI/EIN Number | 80-0952600 |
Address: | 10627 Village Lake Rd, Windermere, FL 34786 |
Mail Address: | 10627 Village Lake Rd, Windermere, FL 34786 |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Diaz, Eduardo, Sr. | Agent | 10627 Village Lake Rd, Windermere, FL 34786 |
Name | Role | Address |
---|---|---|
VINHA DIAZ, EDUARDO | President | 10627 Village Lake Rd, Windermere, FL 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 10627 Village Lake Rd, Windermere, FL 34786 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 10627 Village Lake Rd, Windermere, FL 34786 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 10627 Village Lake Rd, Windermere, FL 34786 | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-29 | Diaz, Eduardo, Sr. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J25000077714 (No Image Available) | ACTIVE | 1000001027196 | ORANGE | 2025-01-22 | 2045-02-05 | $ 1,320.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J25000077714 | ACTIVE | 1000001027196 | ORANGE | 2025-01-22 | 2045-02-05 | $ 1,320.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J19000800092 | TERMINATED | 1000000847099 | ORANGE | 2019-11-15 | 2029-12-11 | $ 556.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State