Search icon

TOYMAKER SOLUTIONS, INC. - Florida Company Profile

Company Details

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

TOYMAKER SOLUTIONS, 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: 27 Sep 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2023 (2 years ago)
Document Number: P16000079336
FEI/EIN Number 81-4060967

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

Address: 4011 Albritton Rd, Saint Cloud, FL, 34772, US
Mail Address: 14050 ISLA MORADA DR, ORLANDO, FL, 32837, US
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIEBLER MARCELO M President 14050 ISLA MORADA DR., ORLANDO, FL, 32837
GT CONSULTING SERVICES GROUP LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000124698 UNDERCOVER MOTOR SPORTS EXPIRED 2016-11-17 2021-12-31 - 7350 FUTURES DR., SUITE 19, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-13 4700 MILLENIA BLVD, STE 500, ORLANDO, FL 32839 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-13 4011 Albritton Rd, Saint Cloud, FL 34772 -
CHANGE OF MAILING ADDRESS 2024-03-13 4011 Albritton Rd, Saint Cloud, FL 34772 -
REGISTERED AGENT NAME CHANGED 2024-03-13 GT CONSULTING SERVICES GROUP LLC -
REINSTATEMENT 2023-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2017-02-24 - -
AMENDMENT 2017-01-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000698397 ACTIVE 1000001011039 ORANGE 2024-09-18 2034-11-06 $ 840.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000263311 ACTIVE 1000000922503 ORANGE 2022-05-10 2032-06-01 $ 675.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000033666 ACTIVE 1000000873573 ORANGE 2021-01-21 2031-01-27 $ 1,122.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000033688 ACTIVE 1000000767022 ORANGE 2018-01-05 2028-01-24 $ 539.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-03-13
REINSTATEMENT 2023-01-10
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
Amendment 2017-02-24
Amendment 2017-01-23
Domestic Profit 2016-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5575658709 2021-04-02 0491 PPS 11300 Space Blvd, Orlando, FL, 32837-9236
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8325
Loan Approval Amount (current) 8325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32837-9236
Project Congressional District FL-09
Number of Employees 1
NAICS code 339930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8352.6
Forgiveness Paid Date 2021-08-06
7312997903 2020-06-17 0491 PPP 11300 Space Boulevard, Orlando, FL, 32837-9209
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32837-9209
Project Congressional District FL-09
Number of Employees 1
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12632.19
Forgiveness Paid Date 2021-07-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State