Search icon

TOOT TOOLING, INC.

Company Details

Entity Name: TOOT TOOLING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Sep 1980 (44 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: 689640
FEI/EIN Number 59-2044119
Address: 166 INDUSTRIAL LOOP, ORANGE PARK, FL 32073
Mail Address: PO BOX 1416, ORANGE PARK, FL 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
SCRAPE, OTTO WJR Agent 166 INDUSTRIAL LOOP, ORANGE PARK, FL 32073

Director

Name Role Address
SCRAPE JR, OTTO W Director 5339 TROUT RIVER BLVD., JACKSONVILLE, FL 32208

President

Name Role Address
SCRAPE JR, OTTO W President 5339 TROUT RIVER BLVD., JACKSONVILLE, FL 32208

Secretary

Name Role Address
SCRAPE JR, OTTO W Secretary 5339 TROUT RIVER BLVD., JACKSONVILLE, FL 32208

Treasurer

Name Role Address
SCRAPE JR, OTTO W Treasurer 5339 TROUT RIVER BLVD., JACKSONVILLE, FL 32208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF MAILING ADDRESS 2005-01-27 166 INDUSTRIAL LOOP, ORANGE PARK, FL 32073 No data
REGISTERED AGENT NAME CHANGED 2005-01-27 SCRAPE, OTTO WJR No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-27 166 INDUSTRIAL LOOP, ORANGE PARK, FL 32073 No data
CHANGE OF PRINCIPAL ADDRESS 1994-03-02 166 INDUSTRIAL LOOP, ORANGE PARK, FL 32073 No data

Documents

Name Date
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-02-15
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-03-22
ANNUAL REPORT 2005-01-27
ANNUAL REPORT 2004-02-27
ANNUAL REPORT 2003-03-25
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-05-02

Date of last update: 05 Feb 2025

Sources: Florida Department of State