Search icon

B & D PRECISSION TOOLS, INC. - Florida Company Profile

Company Details

Entity Name: B & D PRECISSION TOOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B & D PRECISSION TOOLS, 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: 29 Nov 1978 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2023 (a year ago)
Document Number: 595476
FEI/EIN Number 591869100

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

Address: 2367 WEST 8TH LANE, HIALEAH, FL, 33010
Mail Address: 2367 WEST 8TH LANE, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DURAN MARTA D President 2367 WEST 8TH LANE, HIALEAH, FL, 33010
Duran Elliot Director 2367 West 8th Lane, Hialeah, FL, 33010
DURAN MARTA D Agent 2367 WEST 8TH LANE, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-25 DURAN, MARTA D -
REINSTATEMENT 2023-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-03 2367 WEST 8TH LANE, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2012-01-03 2367 WEST 8TH LANE, HIALEAH, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-03 2367 WEST 8TH LANE, HIALEAH, FL 33010 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
REINSTATEMENT 2023-12-04
ANNUAL REPORT 2022-05-18
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State