Search icon

TOY SMART, INC. - Florida Company Profile

Company Details

Entity Name: TOY SMART, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOY SMART, 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: 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: 31 Jul 1995 (30 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P95000058954
FEI/EIN Number 593325761

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

Address: 8201 S. TAMIAMI TR., #41, SARASOTA, FL, 34238
Mail Address: 8201 S. TAMIAMI TR., #41, SARASOTA, FL, 34238
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MECKLER GARY J President 8201 S TAMIAMI TR #41, SARASOTA, FL, 34238
MECKLER GARY J Treasurer 8201 S TAMIAMI TR #41, SARASOTA, FL, 34238
MECKLER GARY J Director 8201 S TAMIAMI TR #41, SARASOTA, FL, 34238
MECKLER GARY J Secretary 8201 S TAMIAMI TR #41, SARASOTA, FL, 34238
MECKLER GARY J Agent 8201 S. TAMIAMI TR., SARASOTA, FL, 34238

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-29 8201 S. TAMIAMI TR., #41, SARASOTA, FL 34238 -
CHANGE OF MAILING ADDRESS 2000-03-29 8201 S. TAMIAMI TR., #41, SARASOTA, FL 34238 -
REGISTERED AGENT ADDRESS CHANGED 2000-03-29 8201 S. TAMIAMI TR., #41, SARASOTA, FL 34238 -
REGISTERED AGENT NAME CHANGED 1996-12-02 MECKLER, GARY J -
REINSTATEMENT 1996-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000230096 LAPSED 0000487691 20031 54424 2003-08-04 2023-08-13 $ 1,987.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST, SARASOTA, FL342365934
J03900005007 LAPSED 2003-CA-3214-NC 12TH JUD CIR SARASOTA COUNTY 2003-07-24 2008-08-13 $124113.14 COYOTE SARASOTA MALL, LLC, 16475 DALLAS PKWY STE 250, ADDISON, TX 75001
J03900009326 LAPSED 2003-CA-3214-NC 12TH JUD CIRCUIT, SARASOTA CO 2003-07-24 2008-09-19 $124113.14 COYOTE SARASOTA MALL, LLC, 16475 DALLAS PARKWAY, SUITE 250, ADDISON, TX 75001
J03000134835 LAPSED 2003CC1273NC SARASOTA CNTY CRT FL 2003-04-07 2008-04-14 $8790.33 PLAYMOBIL USA INC, P O BOX 877, DAYTON NJ 088110

Documents

Name Date
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-03-29
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-04-25
REINSTATEMENT 1996-12-02
DOCUMENTS PRIOR TO 1997 1995-07-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State