Search icon

THE TOAD STOOL PACKAGE AND LOUNGE, INC. - Florida Company Profile

Company Details

Entity Name: THE TOAD STOOL PACKAGE AND LOUNGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE TOAD STOOL PACKAGE AND LOUNGE, 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: 16 Apr 2018 (7 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Sep 2019 (6 years ago)
Document Number: P18000035486
FEI/EIN Number 825237065

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

Address: 21031 NE HWY 27, WILLISTON, FL, 32696, US
Mail Address: 16461 W HWY 318, WILLISTON, FL, 32696, US
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYEN ROBERT DSR President 16461 W HWY 318, WILLISTON, FL, 32696
HAYEN ROBERT DSR. Agent 16461 W HWY 318, WILLISTON, FL, 32696

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-03 16461 W HWY 318, WILLISTON, FL 32696 -
REGISTERED AGENT NAME CHANGED 2024-12-03 RAMIREZ, RENATO -
REGISTERED AGENT ADDRESS CHANGED 2024-12-03 21031 NE HWY 27, WILLISTON, FL 32696 -
REGISTERED AGENT NAME CHANGED 2024-03-18 HAYEN, ROBERT D, SR. -
NAME CHANGE AMENDMENT 2019-09-30 THE TOAD STOOL PACKAGE AND LOUNGE, INC. -
AMENDMENT 2018-07-02 - -

Documents

Name Date
Reg. Agent Change 2024-12-03
Reg. Agent Change 2024-03-18
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-21
Name Change 2019-09-30
ANNUAL REPORT 2019-02-05
Amendment 2018-07-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State