Entity Name: | TOOL SOURCE WAREHOUSE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 22 Jul 2014 (11 years ago) |
Date of dissolution: | 20 Oct 2017 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Oct 2017 (7 years ago) |
Document Number: | F14000003133 |
FEI/EIN Number | 582118482 |
Address: | 2000 MOUNTAIN INDUSTRIAL BLVD, TUCKER, GA, 30084 |
Mail Address: | 100 CRESCENT CENTRE PKWY STE 800, TUCKER, GA, 30084 |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
CALLAHAN G. MICHAEL JR | President | 100 Crescent Centre Parkway Ste 800, TUCKER, GA, 30084 |
Name | Role | Address |
---|---|---|
MUELLER RICHARD K | Director | 100 Crescent Centre Parkway Ste 800, TUCKER, GA, 30084 |
SHARPE LOUIS | Director | 666 FIFTH AVENUE, NEW YORK, NY, 10103 |
Name | Role | Address |
---|---|---|
MUELLER RICHARD K | Vice President | 100 Crescent Centre Parkway Ste 800, TUCKER, GA, 30084 |
Name | Role | Address |
---|---|---|
BEUMER BERNARD JJR | Secretary | 100 Crescent Centre Parkway Ste 800, TUCKER, GA, 30084 |
Name | Role | Address |
---|---|---|
ADAMS ALAN | Treasurer | 100 Crescent Centre Parkway Ste 800, TUCKER, GA, 30084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-10-20 | No data | No data |
REGISTERED AGENT CHANGED | 2017-10-20 | REGISTERED AGENT REVOKED | No data |
Name | Date |
---|---|
Withdrawal | 2017-10-20 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-03-13 |
Foreign Profit | 2014-07-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State