Search icon

TOOL DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: TOOL DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOOL DISTRIBUTORS, 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: 16 Jul 1957 (68 years ago)
Date of dissolution: 05 Dec 1979 (45 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 05 Dec 1979 (45 years ago)
Document Number: 204293
FEI/EIN Number 590807167

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

Address: 2621 24TH STREET NORTH, ST. PETERSBURG, FL, 33713
Mail Address: 2621 24TH STREET NORTH, ST. PETERSBURG, FL, 33713
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK, JR. EARL W. President 2621 24TH STREET NORTH, ST. PETERSBURG, FL
CLARK, JR. EARL W. Director 2621 24TH STREET NORTH, ST. PETERSBURG, FL
HAINES, DONALD H. Director 2621 24TH STREET NORTH, ST PETERSBURG FL
CLARK, MARJORIE A. Director 2621 24TH STREET NORTH, ST. PETERSBURG, FL
CLARK JR, EARL W. Agent 2621 24TH ST NO, ST PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1979-12-05 - -
NAME CHANGE AMENDMENT 1971-06-28 TOOL DISTRIBUTORS, INC. -
NAME CHANGE AMENDMENT 1971-01-18 STOTT BOLT & TOOL DISTRIBUTORS, INC. -
NAME CHANGE AMENDMENT 1969-05-28 TOOL DISTRIBUTORS, INC. -
NAME CHANGE AMENDMENT 1966-07-01 MOTOR EQUIPMENT & TOOLS, INC. -
NAME CHANGE AMENDMENT 1961-05-06 TOOL DISTRIBUTORS, INC. -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13648811 0419700 1976-03-31 226 S EDGEWOOD AVE, Jacksonville, FL, 32205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-31
Case Closed 1976-05-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1976-04-22
Abatement Due Date 1976-04-25
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1976-04-22
Abatement Due Date 1976-04-25
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-04-22
Abatement Due Date 1976-04-25
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 B 011016
Issuance Date 1976-04-22
Abatement Due Date 1976-04-25
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100169 B02
Issuance Date 1976-04-22
Abatement Due Date 1976-04-25
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100027 E02
Issuance Date 1976-04-22
Abatement Due Date 1976-04-25
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1976-04-22
Abatement Due Date 1976-04-25
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 D03 II
Issuance Date 1976-04-22
Abatement Due Date 1976-04-25
Nr Instances 3
Citation ID 01009
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-04-22
Abatement Due Date 1976-04-25
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19040002
Issuance Date 1976-04-22
Abatement Due Date 1976-04-25
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State