Entity Name: | TOOLE INDUSTRIAL SUPPLIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 May 2006 (19 years ago) |
Document Number: | F06000003755 |
FEI/EIN Number |
581734805
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2709 UPLAND COURT, C/O FRANCIS TOOLE, ALBANY, GA, 31721 |
Mail Address: | 2709 UPLAND COURT, C/O FRANCIS TOOLE, ALBANY, GA, 31721 |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
TOOLE JOAN | President | 409 FOREST GLEN, ALBANY, GA, 31707 |
TOOLE FRANCIS | Vice President | 211 LONGLEAF DR., LEESBURG, GA, 31763 |
CALLOWAY KEITH | Secretary | 105 Chukar Ct, LEESBURG, GA, 31763 |
CALLOWAY KEITH | Treasurer | 105 Chukar Ct, LEESBURG, GA, 31763 |
Jakab Kevin E | Agent | 1936 San Marco Blvd, Jacksonville, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2014-03-27 | Jakab, Kevin E | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-27 | 1936 San Marco Blvd, Jacksonville, FL 32207 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-13 | 2709 UPLAND COURT, C/O FRANCIS TOOLE, ALBANY, GA 31721 | - |
CHANGE OF MAILING ADDRESS | 2008-03-13 | 2709 UPLAND COURT, C/O FRANCIS TOOLE, ALBANY, GA 31721 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-24 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-05-18 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State