Search icon

O'GRADY TOOL COMPANY - Florida Company Profile

Company Details

Entity Name: O'GRADY TOOL COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 30 Aug 2000 (25 years ago)
Date of dissolution: 12 Apr 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 Apr 2016 (9 years ago)
Document Number: F00000004884
FEI/EIN Number 381740756

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

Address: 7721 HIDDEN POND LANE, NORTH FORT MYERS, FL, 33917
Mail Address: P.O. BOX 3485, NORTH FORT MYERS, FL, 33918-3485
ZIP code: 33917
County: Lee
Place of Formation: MICHIGAN

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6M3T3 Active Non-Manufacturer 2011-12-23 2015-12-14 - -

Contact Information

POC CHARLES P. O'GRADY II
Phone +1 239-731-4920
Fax +1 239-731-4922
Address 7721 HIDDEN POND LN, FORT MYERS, LEE, FL, 33917 4525, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Key Officers & Management

Name Role Address
O'GRADY CHARLES P President 7721 HIDDEN POND LANE, NORTH FORT MYERS, FL, 33917
O'GRADY CHARLES P Treasurer 7721 HIDDEN POND LANE, NORTH FORT MYERS, FL, 33917
O'GRADY CHARLES P Clerk 7721 HIDDEN POND LANE, NORTH FORT MYERS, FL, 33917
OGRADY RENE E Vice President 7721 HIDDEN POND LANE, NORTH FORT MYERS, FL, 33917

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-04-12 - -
REGISTERED AGENT CHANGED 2016-04-12 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2003-01-16 7721 HIDDEN POND LANE, NORTH FORT MYERS, FL 33917 -
CHANGE OF MAILING ADDRESS 2003-01-16 7721 HIDDEN POND LANE, NORTH FORT MYERS, FL 33917 -

Documents

Name Date
Withdrawal 2016-04-12
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-09
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State