Search icon

FLORIDA MACHINE TOOL SERVICES, INC. - Florida Company Profile

Company Details

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

FLORIDA MACHINE TOOL SERVICES, 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: 02 Aug 1977 (48 years ago)
Document Number: 541950
FEI/EIN Number 591761869

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

Address: 260 WILMETTE AVENUE, ORMOND BEACH, FL, 32174
Mail Address: 557 NORTH BEACH STREET, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH, JAMES A. President 557 N. BEACH ST., ORMOND BEACH, FL, 32174
SMITH, JAMES A. Director 557 N. BEACH ST., ORMOND BEACH, FL, 32174
SMITH, SHALEN V Secretary 557 N. BEACH ST., ORMOND BEACH, FL, 32174
SMITH, SHALEN V Treasurer 557 N. BEACH ST., ORMOND BEACH, FL, 32174
SMITH, JAMES A. Agent 557 N BEACH STREET, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-14 260 WILMETTE AVENUE, ORMOND BEACH, FL 32174 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-08 260 WILMETTE AVENUE, ORMOND BEACH, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-13 557 N BEACH STREET, ORMOND BEACH, FL 32174 -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State