Search icon

THE COUNCIL TOOL COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: THE COUNCIL TOOL COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE COUNCIL TOOL COMPANY, 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: 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: 03 Mar 1905 (120 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 May 2004 (21 years ago)
Document Number: 002906
FEI/EIN Number 560189490

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

Address: 345 PECAN LANE, LAKE WACCAMAW, NC, 28450, US
Mail Address: P.O. BOX 165, LAKE WACCAMAW, NC, 28450-0165, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COUNCIL JOHN M Chairman 5217 Leisure Circle, WILMINGTON, NC, 28409
Keith Robert E Director 1633 Country Club Rd, Wilmington, NC, 28403
Council Cameron Vice President 502 N 25th Street, WIlmington, NC, 28405
CT Corporation Agent 1200 South Pine Island Road, Planation, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-18 CT Corporation -
REGISTERED AGENT ADDRESS CHANGED 2019-04-18 1200 South Pine Island Road, Planation, FL 33324 -
CHANGE OF MAILING ADDRESS 2004-05-11 345 PECAN LANE, LAKE WACCAMAW, NC 28450 -
CHANGE OF PRINCIPAL ADDRESS 2004-05-11 345 PECAN LANE, LAKE WACCAMAW, NC 28450 -
REINSTATEMENT 2004-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
RESTATED ARTICLES 1981-06-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State