Search icon

TOLEDO HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: TOLEDO HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOLEDO HOLDINGS, 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: 10 Sep 1998 (27 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P98000079827
FEI/EIN Number 651092914

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

Address: 1 OAKWOOD BLVD, STE 200, HOLLYWOOD, FL, 33020
Mail Address: 1 OAKWOOD BLVD, STE 200, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANKE JOHN Director 1 OAKWOOD BLVD STE 200, HOLLYWOOD, FL, 33020
SAMUELS BRANDON President 1 OAKWOOD BLVD STE 200, HOLLYWOOD, FL, 33020
SAMUELS BRANDON Manager 1 OAKWOOD BLVD STE 200, HOLLYWOOD, FL, 33020
BEASLEY WILLIAM M Secretary ONE OAKWOOD BLVD. SUITE 200, HOLLYWOOD, FL, 33020
BEASLEY WILLIAM M Manager ONE OAKWOOD BLVD. SUITE 200, HOLLYWOOD, FL, 33020
MCNEW HUGH Agent 707 NE 195TH ST., NORTH MIAMI BEACH, FL, 33179
BLANKE JOHN Vice President 1 OAKWOOD BLVD STE 200, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2005-09-28 707 NE 195TH ST., NORTH MIAMI BEACH, FL 33179 -
REGISTERED AGENT NAME CHANGED 2005-09-28 MCNEW, HUGH -
CHANGE OF PRINCIPAL ADDRESS 2005-01-13 1 OAKWOOD BLVD, STE 200, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2005-01-13 1 OAKWOOD BLVD, STE 200, HOLLYWOOD, FL 33020 -
REINSTATEMENT 2001-08-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-01-27
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-02-25
ANNUAL REPORT 2006-03-22
Reg. Agent Change 2005-09-28
ANNUAL REPORT 2005-01-13
ANNUAL REPORT 2004-02-19
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State