Search icon

LAW OFFICES OF NEAL L. O'TOOLE, P.A.

Company Details

Entity Name: LAW OFFICES OF NEAL L. O'TOOLE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Feb 1999 (26 years ago)
Document Number: P99000018079
FEI/EIN Number 593560554
Address: 645 Whisper Woods Dr, Lakeland, FL, 33813, US
Mail Address: 645 Whisper Woods Dr, Lakeland, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
O'TOOLE NEAL L Agent 645 Whisper Woods Dr, Lakeland, FL, 33813

President

Name Role Address
O'TOOLE NEAL L President 645 Whisper Woods Dr, Lakeland, FL, 33813

Vice President

Name Role Address
O'TOOLE NEAL L Vice President 645 Whisper Woods Dr, Lakeland, FL, 33813

Director

Name Role Address
O'TOOLE NEAL L Director 645 Whisper Woods Dr, Lakeland, FL, 33813

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000044197 THE OTOOLE LAW GROUP ACTIVE 2020-04-22 2025-12-31 No data 645 WHISPER WOODS DRIVE, LAKELAND, FL, 33813
G18000014499 O'TOOLE LAW GROUP ACTIVE 2018-01-23 2028-12-31 No data 645 WHISPER WOODS DRIVE, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-28 645 Whisper Woods Dr, Lakeland, FL 33813 No data
CHANGE OF MAILING ADDRESS 2015-01-28 645 Whisper Woods Dr, Lakeland, FL 33813 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-28 645 Whisper Woods Dr, Lakeland, FL 33813 No data
REGISTERED AGENT NAME CHANGED 2009-02-24 O'TOOLE, NEAL L No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900010369 LAPSED 07-000415-WH POLK CTY CRT CIVIL DIV 2007-03-29 2012-07-11 $7473.64 MARTINDALE-HUBBELL/PRIMIER, C/O P.O. BOX 33127, LOUISVILLE, KY 40232

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State