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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Reynolds, Tim | Vice President | 4403 Allen Road, Stow, OH 44224 |
Kamlet, Courtney | Vice President | 4403 Allen Road, Stow, OH 44224 |
Name | Role | Address |
---|---|---|
Reynolds, Tim | Director | 4403 Allen Road, Stow, OH 44224 |
O'Rourke, Luke | Director | 4403 Allen Road, Stow, OH 44224 |
Name | Role | Address |
---|---|---|
Reynolds, Tim | Treasurer | 4403 Allen Road, Stow, OH 44224 |
Name | Role | Address |
---|---|---|
Dwyer, Mike | President | 4403 Allen Road, Stow, OH 44224 |
Name | Role | Address |
---|---|---|
Kamlet, Courtney | Secretary | 4403 Allen Road, Stow, OH 44224 |
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 |
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