Entity Name: | ADVANCED TOOLING, 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: | 20 Dec 2021 (3 years ago) |
Date of dissolution: | 06 Feb 2025 (3 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 Feb 2025 (3 months ago) |
Document Number: | F21000007433 |
FEI/EIN Number |
391967307
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 210 KOMMERS ST, MT CALVARY, WI, 53057 |
Mail Address: | P.O. BOX 218, MT CALVARY, WI, 53057 |
Place of Formation: | WISCONSIN |
Name | Role | Address |
---|---|---|
PANKRATZ THOMAS | Director | N7237 CITY RD W, MT CALVARY, WI, 53057 |
PANKRATZ THOMAS | President | N7237 CITY RD W, MT CALVARY, WI, 53057 |
SCHRAGE GREG | Treasurer | 368 NIAGARA ST, KIEL, WI, 53042 |
PANKRATZ LISA | Vice President | N7237 CITY RD W, MT CALVARY, WI, 53057 |
SCHARGE JESSICA | Secretary | 368 NIAGARA ST, NIEL, WI, 53042 |
TRUSE TIMOTHY | Agent | 11578 SW 50 CIR, OCALA, FL, 34476 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-06 | 210 KOMMERS ST, MT CALVARY, WI 53057 | - |
REGISTERED AGENT CHANGED | 2025-02-06 | REGISTERED AGENT REVOKED | - |
WITHDRAWAL | 2025-02-06 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2025-02-06 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-03-29 |
Foreign Profit | 2021-12-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State