Search icon

EL DORADO TOOL & DIE COMPANY - Florida Company Profile

Company Details

Entity Name: EL DORADO TOOL & DIE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL DORADO TOOL & DIE COMPANY 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: 13 Jun 1979 (46 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: 625662
FEI/EIN Number 591923133

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

Address: 1631 S DIXIE HWY, BLDG E2, POMPANO BEACH, FL, 33060, US
Mail Address: 1631 S DIXIE HWY, BLDG E2, POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARSH MICHAEL K President 12725 53RD RD N, WEST PALM BEACH, FL, 33411
SQUIRE STEVEN C Agent 625 NE THIRD AVENUE, FT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1998-09-17 1631 S DIXIE HWY, BLDG E2, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 1998-09-17 1631 S DIXIE HWY, BLDG E2, POMPANO BEACH, FL 33060 -
REGISTERED AGENT ADDRESS CHANGED 1997-07-22 625 NE THIRD AVENUE, FT LAUDERDALE, FL 33304 -
REINSTATEMENT 1997-07-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT NAME CHANGED 1990-04-30 SQUIRE, STEVEN CHARTER -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000030248 ACTIVE 1000000070411 45029 909 2008-01-24 2028-01-30 $ 17,989.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J07000250319 ACTIVE 1000000056429 44390 719 2007-07-27 2027-08-08 $ 2,873.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-04-23
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-09-17
REINSTATEMENT 1997-07-22
ANNUAL REPORT 1995-07-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State