G. ROBERT TONEY & ASSOCIATES, INC. - Florida Company Profile

Entity Name: | G. ROBERT TONEY & ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 30 Dec 1991 (34 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 Nov 2010 (15 years ago) |
Document Number: | V03736 |
FEI/EIN Number | 65-0309724 |
Address: | 800 Old Griffin Road, Dania Beach, FL, 33004, US |
Mail Address: | 800 Old Griffin Road, Dania Beach, FL, 33004, US |
ZIP code: | 33004 |
City: | Dania |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TONEY G. R | Treasurer | 800 Old Griffin Road, Dania Beach, FL, 33004 |
Amata Annie B | Secretary | 800 Old Griffin Road, Dania Beach, FL, 33004 |
- | Agent | - |
Kups Frank R | President | 800 Old Griffin Road, Dania Beach, FL, 33004 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000061233 | NATIONAL LIQUIDATORS | EXPIRED | 2017-06-02 | 2022-12-31 | - | 1560 SAWGRASS CORPORATE PARKWAY, 4TH FLO, FORT LAUDERDALE, FL, 33323 |
G17000061239 | NATIONAL YACHT SALES | EXPIRED | 2017-06-02 | 2022-12-31 | - | 1560 SAWGRASS CORPORATE PARKWAY, 4TH FL, FORT LAUDERDALE, FL, 33323 |
G12000020829 | FCO PARTNERS | EXPIRED | 2012-02-29 | 2017-12-31 | - | 1915 SW 21ST AVENUE, FT. LAUDERDALE, FL, 33312 |
G12000015281 | NATIONAL LIQUIDATORS | EXPIRED | 2012-02-13 | 2017-12-31 | - | 1915 SW 21ST AVENUE, FT. LAUDERDALE, FL, 33312 |
G09000104696 | YACHTAUCTIONS | EXPIRED | 2009-05-06 | 2014-12-31 | - | 1915 SW 21ST AVENUE, FT. LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-16 | 800 Old Griffin Road, Dania Beach, FL 33004 | - |
CHANGE OF MAILING ADDRESS | 2024-02-16 | 800 Old Griffin Road, Dania Beach, FL 33004 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
AMENDMENT | 2010-11-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-05-19 | CORPORATE CREATIONS NETWORK INC. | - |
REINSTATEMENT | 2001-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 1993-08-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-10 |
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-01-07 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State