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 |
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 |
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 | - |
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 |
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