Search icon

14851 TOLL CORP. - Florida Company Profile

Company Details

Entity Name: 14851 TOLL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

14851 TOLL 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: 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: 14 Aug 1997 (28 years ago)
Document Number: P97000070860
FEI/EIN Number 650784715

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

Address: 14869 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33176
Mail Address: 6231 PGA Blvd, Suite 104-#432, Palm Beach Gardens, FL, 33418, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOLL LOUIS ROBERT President 6231 PGA Blvd, Palm Beach Gardens, FL, 33418
TOLL LOUIS ROBERT Director 6231 PGA Blvd, Palm Beach Gardens, FL, 33418
TOLL RONNIE Secretary 6231 PGA Blvd, Palm Beach Gardens, FL, 33418
TOLL RONNIE Treasurer 6231 PGA Blvd, Palm Beach Gardens, FL, 33418
TOLL LOUIS ROBERT Agent 6231 PGA Blvd, Palm Beach Gardens, FL, 33418

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-07 14869 SOUTH DIXIE HIGHWAY, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-07 6231 PGA Blvd, Suite 104-#432, Palm Beach Gardens, FL 33418 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State