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 |
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 |
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 | - |
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 |
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