Entity Name: | TOLL FL GP CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TOLL FL GP CORP. 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 10 Nov 1994 (30 years ago) |
Date of dissolution: | 02 Nov 2017 (7 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 02 Nov 2017 (7 years ago) |
Document Number: | P94000082800 |
FEI/EIN Number |
232796288
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 250 GIBRALTAR ROAD, HORSHAM, PA, 19044, US |
Mail Address: | 250 GIBRALTAR ROAD, HORSHAM, PA, 19044, US |
Place of Formation: | FLORIDA |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1209622 | TOLL BROTHERS, INC., 250 GIBRALTAR ROAD, HORSHAM, PA, 19044 | TOLL BROTHERS, INC., 250 GIBRALTAR ROAD, HORSHAM, PA, 19044 | 215-938-8000 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | POSASR |
File number | 333-202046-229 |
Filing date | 2017-06-07 |
File | View File |
Filings since 2017-03-07
Form type | POSASR |
File number | 333-202046-229 |
Filing date | 2017-03-07 |
File | View File |
Filings since 2015-10-27
Form type | POSASR |
File number | 333-202046-229 |
Filing date | 2015-10-27 |
File | View File |
Filings since 2015-04-10
Form type | 8-A12B |
File number | 001-37141 |
Filing date | 2015-04-10 |
File | View File |
Filings since 2015-02-12
Form type | S-3ASR |
File number | 333-202046-229 |
Filing date | 2015-02-12 |
File | View File |
Filings since 2013-11-12
Form type | POSASR |
File number | 333-178130-382 |
Filing date | 2013-11-12 |
File | View File |
Filings since 2013-05-08
Form type | POSASR |
File number | 333-178130-382 |
Filing date | 2013-05-08 |
File | View File |
Filings since 2012-03-02
Form type | 424B3 |
File number | 333-179380-65 |
Filing date | 2012-03-02 |
File | View File |
Filings since 2012-03-01
Form type | EFFECT |
File number | 333-179380-65 |
Filing date | 2012-03-01 |
File | View File |
Filings since 2012-03-01
Form type | S-4/A |
File number | 333-179380-65 |
Filing date | 2012-03-01 |
File | View File |
Filings since 2012-02-29
Form type | S-4/A |
File number | 333-179380-65 |
Filing date | 2012-02-29 |
File | View File |
Filings since 2012-02-24
Form type | S-4/A |
File number | 333-179380-65 |
Filing date | 2012-02-24 |
File | View File |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Yearley Douglas CJr. | Director | 250 GIBRALTAR ROAD, HORSHAM, PA, 19044 |
Hartman Richard T | Director | 250 GIBRALTAR ROAD, HORSHAM, PA, 19044 |
Connor Martin P | Director | 250 GIBRALTAR ROAD, HORSHAM, PA, 19044 |
Snyder Michael IJr. | Seni | 250 GIBRALTAR ROAD, HORSHAM, PA, 19044 |
McDonald John K | Seni | 250 GIBRALTAR ROAD, HORSHAM, PA, 19044 |
Parahus Robert C | Regi | 250 GIBRALTAR ROAD, HORSHAM, PA, 19044 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2017-11-02 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F06000001412. MERGER NUMBER 700000175577 |
MERGER | 2012-05-03 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000122379 |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-28 | 250 GIBRALTAR ROAD, HORSHAM, PA 19044 | - |
CHANGE OF MAILING ADDRESS | 2009-04-28 | 250 GIBRALTAR ROAD, HORSHAM, PA 19044 | - |
MERGER | 2003-10-29 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000046879 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KEVIN F. REILLY, PKF P.C. d/b/a PANNELL KERR FORSTER VS TOLL BROS., INC., TOLL BROTHERS, INC., ET AL. | 4D2016-1962 | 2016-06-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PKF P.C. d/b/a PANNELL KERR FORSTER |
Role | Appellant |
Status | Active |
Name | TOLL FL GP CORP. |
Role | Appellee |
Status | Active |
Name | TOLL BROTHERS, INC. |
Role | Appellee |
Status | Active |
Name | TBI/PALM BEACH LTD. PARTNERSHIP |
Role | Appellee |
Status | Active |
Name | TOLL BROS., INC. |
Role | Appellee |
Status | Active |
Representations | Joshua R. Goodman, Matthew B. Criscuolo, SIMEON DANIEL BRIER |
Name | HON. MARTIN H. COLIN |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Name | KEVIN F. REILLY |
Role | Appellant |
Status | Active |
Representations | Allan C. Samuels, Gary R. Shendell, Diran V. Seropian |
Docket Entries
Docket Date | 2016-12-30 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-12-30 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-12-01 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2016-09-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | KEVIN F. REILLY |
Docket Date | 2016-09-02 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | TOLL BROS., INC. |
Docket Date | 2016-08-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellee's July 27, 2016 motion for extension of time is granted, and appellee shall serve the answer brief on or before September 2, 2016. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal. |
Docket Date | 2016-07-28 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Appellant's Initial Brief |
On Behalf Of | KEVIN F. REILLY |
Docket Date | 2016-07-27 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ ORDERED that the appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it does not contain a certificate of compliance. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief; further,ORDERED that appellant's July 15, 2016 and July 20, 2016 motions for extension of time are moot. |
Docket Date | 2016-07-27 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | TOLL BROS., INC. |
Docket Date | 2016-07-22 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | KEVIN F. REILLY |
Docket Date | 2016-07-21 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ **STRICKEN 7/27/16** |
On Behalf Of | KEVIN F. REILLY |
Docket Date | 2016-07-20 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | KEVIN F. REILLY |
Docket Date | 2016-07-15 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | KEVIN F. REILLY |
Docket Date | 2016-06-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 27, 2016 unopposed motion for extension of time is granted, and appellant shall serve the initial brief on or before July 15, 2016. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2016-06-27 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | TOLL BROS., INC. |
Docket Date | 2016-06-27 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | KEVIN F. REILLY |
Docket Date | 2016-06-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2016-06-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | KEVIN F. REILLY |
Docket Date | 2016-06-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-09-29 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | KEVIN F. REILLY |
Docket Date | 2016-09-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's September 21, 2016 motion for extension of time is granted, and appellant shall serve the reply brief on or before September 29, 2016. In addition, if the reply brief is served after the time provided for in this order, it may be stricken. |
Docket Date | 2016-06-13 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502010CA020423XXXXMB |
Parties
Name | JEFFREY LICHTENSTEIN |
Role | Appellant |
Status | Active |
Name | ILLUSTRATED PROPERTIES REAL ES |
Role | Appellant |
Status | Active |
Representations | James Daniel Ryan |
Name | DONALD W. VEENHUIS |
Role | Appellee |
Status | Active |
Representations | John R. Whittles, MICHELLE L. SULLIVAN, Robert A. Sweetapple |
Name | JUDITH ANN SAUNDERS |
Role | Appellee |
Status | Active |
Name | BINKS ESTATES LIMITED PARTNERS |
Role | Appellee |
Status | Active |
Name | FRAN S. VEENHUIS |
Role | Appellee |
Status | Active |
Name | FRENCHMAN'S RESERVE REALTY, LL |
Role | Appellee |
Status | Active |
Name | BLOOMFIELD CONSTRUCTION, INC. |
Role | Appellee |
Status | Active |
Name | WILLIAM J. HASEY, JR. |
Role | Appellee |
Status | Active |
Name | TOLL BROS., INC. |
Role | Appellee |
Status | Active |
Name | TOLL FL GP CORP. |
Role | Appellee |
Status | Active |
Name | (DO NOT USE) LUCY CHERNOW BROWN |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2012-07-16 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records |
Docket Date | 2012-06-05 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2012-06-05 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismiss-Lack of Prosecution |
Docket Date | 2012-05-17 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ ONE (1) VOLUME (WITH CD ROM) ("VOL. 11 OF 11") |
Docket Date | 2012-05-16 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ TEN (10) VOLUMES (NO CD ROM REQUIRED) |
Docket Date | 2012-05-14 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ BY 5/24/12. |
Docket Date | 2012-04-09 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Initial Brief extended by Letter (no order issued) ~ 30 DAYS TO 5/3/12 |
Docket Date | 2012-02-17 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement ~ AA James D. Ryan 0976751 |
Docket Date | 2012-02-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2012-01-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ILLUSTRATED PROPERTIES REAL ES |
Docket Date | 2012-01-27 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | **DNU** order appealed |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2017-06-20 |
ANNUAL REPORT | 2017-04-28 |
AMENDED ANNUAL REPORT | 2016-08-05 |
ANNUAL REPORT | 2016-04-27 |
AMENDED ANNUAL REPORT | 2015-08-05 |
AMENDED ANNUAL REPORT | 2015-07-22 |
ANNUAL REPORT | 2015-02-16 |
ANNUAL REPORT | 2014-04-25 |
AMENDED ANNUAL REPORT | 2013-07-18 |
ANNUAL REPORT | 2013-01-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State