Search icon

T.O.L. INTERNATIONAL, INC.

Company Details

Entity Name: T.O.L. INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Apr 1992 (33 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: V31507
FEI/EIN Number 65-0342179
Address: 5975 W SUNRISE BLVD, STE 216, SUNRISE, FL 33313
Mail Address: 5975 W SUNRISE BLVD, STE 216, SUNRISE, FL 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ROTHLEIN, JAY Agent 2ND FLOOR, INTERCONTINENTAL BANK, 930 WASHINGTON AVE., MIAMI BEACH, FL 33139

Vice President

Name Role Address
DAMMYER, SUSAN Vice President 5975 W.SUNRISE BLVD. #216, SUNRISE, FL 33313

Executive Vice President

Name Role Address
YANIV DAGAN Executive Vice President 5975 W SUNRISE BLVD, SUNRISE, FL 33313

President

Name Role Address
PINCHAS, DAGAN President 5975 W SUNRISE BLVD, SUNRISE, FL 33313

Director

Name Role Address
PINCHAS, DAGAN Director 5975 W SUNRISE BLVD, SUNRISE, FL 33313

Secretary

Name Role Address
PINCHAS, DAGAN Secretary 5975 W SUNRISE BLVD, SUNRISE, FL 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-05-13 5975 W SUNRISE BLVD, STE 216, SUNRISE, FL 33313 No data
CHANGE OF MAILING ADDRESS 1997-05-13 5975 W SUNRISE BLVD, STE 216, SUNRISE, FL 33313 No data
AMENDMENT 1992-08-31 No data No data

Documents

Name Date
ANNUAL REPORT 2003-05-12
ANNUAL REPORT 2002-02-24
ANNUAL REPORT 2001-03-09
ANNUAL REPORT 2000-02-14
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-03-23
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-04-12
ANNUAL REPORT 1995-04-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State