Search icon

THOMAS C. TOLLI, M.D., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THOMAS C. TOLLI, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 May 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Feb 2004 (21 years ago)
Document Number: P96000042318
FEI/EIN Number 593381465
Address: 1001 37TH STREET NORTH, SUITE C, ST PETERSBURG, FL, 33713
Mail Address: 1001 37TH STREET NORTH, SUITE C, ST PETERSBURG, FL, 33713
ZIP code: 33713
City: Saint Petersburg
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOLLI THOMAS C President 1001 37TH STREET NORTH, SUITE C, ST PETERSBURG, FL, 33713
TOLLI THOMAS C Secretary 1001 37TH STREET NORTH, SUITE C, ST PETERSBURG, FL, 33713
TOLLI THOMAS C Treasurer 1001 37TH STREET NORTH, SUITE C, ST PETERSBURG, FL, 33713
TOLLI THOMAS C Director 1001 37TH STREET NORTH, SUITE C, ST PETERSBURG, FL, 33713
TOLLI THOMAS C Agent 1001 37TH STREET NORTH, ST. PETERSBURG, FL, 33713

National Provider Identifier

NPI Number:
1235152208

Authorized Person:

Name:
THOMAS C TOLLLI
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
7273270413

Form 5500 Series

Employer Identification Number (EIN):
593381465
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2008-04-03 1001 37TH STREET NORTH, SUITE C, ST PETERSBURG, FL 33713 -
REGISTERED AGENT NAME CHANGED 2007-01-16 TOLLI, THOMAS C -
CHANGE OF PRINCIPAL ADDRESS 2006-02-26 1001 37TH STREET NORTH, SUITE C, ST PETERSBURG, FL 33713 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-26 1001 37TH STREET NORTH, SUITE C, ST. PETERSBURG, FL 33713 -
REINSTATEMENT 2004-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Court Cases

Title Case Number Docket Date Status
Bolliger Law Group, PLLC, and Aldo Bolliger, Appellant(s) v. Thomas C. Tolli, M.D., P.A., d/b/a Thomas Tolli, M. D., Appellee(s). 2D2024-2689 2024-11-22 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
522022CA001359XXCICI

Parties

Name BOLLIGER LAW GROUP, PLLC
Role Appellant
Status Active
Name Aldo Bolliger
Role Appellant
Status Active
Name d/b/a Thomas Tolli, M. D.
Role Appellee
Status Active
Name Hon. Cynthia Joan Newton
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active
Name THOMAS C. TOLLI, M.D., P.A.
Role Appellee
Status Active
Representations Brad Salter

Docket Entries

Docket Date 2024-11-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Aldo Bolliger
View View File
Docket Date 2024-11-22
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-22
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Aldo Bolliger
Docket Date 2025-01-06
Type Response
Subtype Response
Description APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANTS' MOTION TO SUPPLEMENT THE RECORD
On Behalf Of Thomas C. Tolli, M.D., P.A.
Docket Date 2025-01-06
Type Motions Other
Subtype Motion To Strike
Description MOTION TO STRIKE PARAGRAPH'S 2-7 OF APPELLANTS' NOTICE OF APPEAL
On Behalf Of Thomas C. Tolli, M.D., P.A.
Docket Date 2025-01-03
Type Record
Subtype Record on Appeal Redacted
Description 3336 PAGES
On Behalf Of Pinellas Clerk
Docket Date 2025-01-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Aldo Bolliger
Bolliger Law Group, LLC, and Aldo Bolliger, Esq., Petitioner(s) v. Thomas C. Tolli, M.D., P.A., d/b/a Thomas Tolli, M.D. Respondent(s). 2D2024-1595 2024-07-10 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
22-1359-CI

Parties

Name Bolliger Law Group, LLC
Role Petitioner
Status Active
Representations Aldo Bolliger
Name Aldo Bolliger, Esq.
Role Petitioner
Status Active
Name THOMAS C. TOLLI, M.D., P.A.
Role Respondent
Status Active
Representations Brad Salter
Name Hon. Cynthia Joan Newton
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-19
Type Disposition by Order
Subtype Denied
Description Petitioner's petition for writ of prohibition is denied. Respondent's motion to tax attorney fees is stricken as untimely.
View View File
Docket Date 2024-08-14
Type Response
Subtype Response
Description RESPONSE IN OPPOSITION TO RESPONDENT'S MOTION TO TAX FEES
On Behalf Of Bolliger Law Group, LLC
Docket Date 2024-08-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description MOTION TO TAX FEES
On Behalf Of Thomas C. Tolli, M.D., P.A.
Docket Date 2024-08-13
Type Record
Subtype Supplemental Appendix
Description Amended Appendix to Reply Brief
On Behalf Of Bolliger Law Group, LLC
Docket Date 2024-08-09
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Petitioner's motion for extension of time to file reply is granted and the reply filed on August 8, 2024, is accepted.
View View File
Docket Date 2024-08-09
Type Record
Subtype Appendix to Reply
Description Appendix to Reply Brief
On Behalf Of Bolliger Law Group, LLC
Docket Date 2024-08-09
Type Response
Subtype Reply
Description REPLY TO RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of Bolliger Law Group, LLC
Docket Date 2024-08-05
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of Time To Reply To Response
On Behalf Of Bolliger Law Group, LLC
Docket Date 2024-07-29
Type Record
Subtype Appendix to Response
Description RESPONDENT'S APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORAR
On Behalf Of Thomas C. Tolli, M.D., P.A.
Docket Date 2024-07-26
Type Order
Subtype Amended/Additional Filing(s) Needed
Description The appendix to the Response does not comply with Florida Rule of Appellate Procedure 9.220(c). The appendix is not paginated so that the page numbers on the documents match with the PDF reader and the index pagination. Respondent shall file a corrected appendix within 10 days from the date of this order.
View View File
Docket Date 2024-07-26
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Thomas C. Tolli, M.D., P.A.
Docket Date 2024-07-26
Type Response
Subtype Response
Description RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of Thomas C. Tolli, M.D., P.A.
Docket Date 2024-07-15
Type Order
Subtype Order to Respond to Petition
Description Respondent shall serve a response to the Petition for Writ of Prohibition within twenty days. Petitioner may reply within ten days of service of the response. This order does not operate as a stay of the lower tribunal proceedings pursuant to Florida Rule of Appellate Procedure 9.100(h).
View View File
Docket Date 2024-07-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Bolliger Law Group, LLC
View View File
Docket Date 2024-07-10
Type Order
Subtype Order on Filing Fee
Description This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Counsel for Petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice.
View View File
Docket Date 2024-07-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Bolliger Law Group, LLC
Docket Date 2024-07-10
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of Bolliger Law Group, LLC
Docket Date 2024-08-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description The appendix to the Reply to the Response does not comply with Florida Rule of Appellate Procedure 9.220(c). The pages of the appendix are not numbered; page numbers displayed on document pages should match the PDF reader and the index pagination. Petitioner shall file a corrected appendix within 10 days from the date of this order.
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-13

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$106,553
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$106,553
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$107,822.76
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $106,553
Jobs Reported:
9
Initial Approval Amount:
$103,145.15
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$103,145.15
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$104,506.09
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $103,142.15
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State