Search icon

INDUSTRIAL TOOL GRINDING COMPANY - Florida Company Profile

Company Details

Entity Name: INDUSTRIAL TOOL GRINDING COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDUSTRIAL TOOL GRINDING 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: 27 Oct 1980 (44 years ago)
Date of dissolution: 10 Jan 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jan 2006 (19 years ago)
Document Number: F03264
FEI/EIN Number 592058663

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

Mail Address: P.O. BOX 15146, TAMPA, FL, 33684-2146
Address: 4303 N. LAUBER WAY, TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ, AL R., JR. Agent C/O LOPEZ & KELLY, P.A., TAMPA, FL, 33607
SMITH KELLY President 4703 E TEMPLE HEIGHTS, TAMPA, FL, 33617
SMITH KELLY Secretary 4703 E TEMPLE HEIGHTS, TAMPA, FL, 33617
SMITH KELLY Treasurer 4703 E TEMPLE HEIGHTS, TAMPA, FL, 33617
SMITH KELLY Director 4703 E TEMPLE HEIGHTS, TAMPA, FL, 33617
SMITH EDWARD S Vice President 7948 EMPIRE CT., NEW PORT RICHEY, FL, 346545860
SMITH EDWARD S Assistant Treasurer 7948 EMPIRE CT., NEW PORT RICHEY, FL, 346545860

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-22 4303 N. LAUBER WAY, TAMPA, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 2004-03-22 C/O LOPEZ & KELLY, P.A., 4600 W. CYPRESS, SUITE #500, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 1991-10-01 4303 N. LAUBER WAY, TAMPA, FL 33614 -
REGISTERED AGENT NAME CHANGED 1989-05-08 LOPEZ, AL R., JR. -
NAME CHANGE AMENDMENT 1981-02-12 INDUSTRIAL TOOL GRINDING COMPANY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000070242 TERMINATED 1000000049223 17720 00876 2007-05-02 2029-01-22 $ 1,800.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000309921 ACTIVE 1000000049223 17720 00876 2007-05-02 2029-01-28 $ 1,800.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Voluntary Dissolution 2006-01-10
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-03-22
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-02-03
ANNUAL REPORT 2000-04-23
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State