Entity Name: | NATIONAL TOOL AND EQUIPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 20 Jun 1994 (31 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | F94000003219 |
FEI/EIN Number | 341739713 |
Address: | 60 KARAGO AVE., YOUNGSTOWN, OH, 44512 |
Mail Address: | 60 KARAGO AVE., YOUNGSTOWN, OH, 44512 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
CT CORPORATION | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
SIMON JAMES J | Treasurer | 3177 CHABLIS LANE, POLAND, OH |
Name | Role | Address |
---|---|---|
VROSS ANTHONY R | President | 3988 FOX HAVEN DR., CANFIELD, OH |
Name | Role | Address |
---|---|---|
SIMON ALEX J | Director | 3064 CHABLIS LANE, POLAND, OH, 44514 |
Name | Role | Address |
---|---|---|
SIMON ALEX J | Secretary | 3064 CHABLIS LANE, POLAND, OH, 44514 |
Name | Role | Address |
---|---|---|
AUGUSTINE ROCCO J | Vice President | 8541 RESERVE CT, POLAND, OH |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2001-04-06 | CT CORPORATION | No data |
REGISTERED AGENT ADDRESS CHANGED | 1998-05-04 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2001-04-06 |
ANNUAL REPORT | 2000-01-27 |
ANNUAL REPORT | 1999-03-05 |
ANNUAL REPORT | 1998-05-04 |
ANNUAL REPORT | 1997-05-01 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-04-25 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State