Search icon

MATCO TOOLS CORPORATION

Company Details

Entity Name: MATCO TOOLS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 10 May 1993 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Aug 2016 (9 years ago)
Document Number: F93000002360
FEI/EIN Number 34-1728074
Address: 4403 Allen Road, Stow, OH 44224
Mail Address: 4403 Allen Road, Stow, OH 44224
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Vice President

Name Role Address
Reynolds, Tim Vice President 4403 Allen Road, Stow, OH 44224
Kamlet, Courtney Vice President 4403 Allen Road, Stow, OH 44224

Director

Name Role Address
Reynolds, Tim Director 4403 Allen Road, Stow, OH 44224
O'Rourke, Luke Director 4403 Allen Road, Stow, OH 44224

Treasurer

Name Role Address
Reynolds, Tim Treasurer 4403 Allen Road, Stow, OH 44224

President

Name Role Address
Dwyer, Mike President 4403 Allen Road, Stow, OH 44224

Secretary

Name Role Address
Kamlet, Courtney Secretary 4403 Allen Road, Stow, OH 44224

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-23 4403 Allen Road, Stow, OH 44224 No data
CHANGE OF MAILING ADDRESS 2022-04-23 4403 Allen Road, Stow, OH 44224 No data
REGISTERED AGENT NAME CHANGED 2021-09-21 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2021-09-21 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
NAME CHANGE AMENDMENT 2016-08-03 MATCO TOOLS CORPORATION No data

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-23
Reg. Agent Change 2021-09-21
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-04-17
AMENDED ANNUAL REPORT 2018-07-19
ANNUAL REPORT 2018-04-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State