Entity Name: | FRYE'S TOOL RENTAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FRYE'S TOOL RENTAL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 01 Sep 1982 (43 years ago) |
Date of dissolution: | 26 Sep 1997 (27 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (27 years ago) |
Document Number: | F97827 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2841 NORTH EAST 163 ST., SUITE 202, NORTH MIAMI BEACH, FL, 33160 |
Mail Address: | 2841 NORTH EAST 163 ST., SUITE 202, NORTH MIAMI BEACH, FL, 33160 |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIGNORE, ARTHUR | President | 13830 NW 27TH AVENUE, OPA LOCKA, FL |
SIGNORE, ARTHUR | Secretary | 13830 NW 27TH AVENUE, OPA LOCKA, FL |
SIGNORE, ARTHUR | Treasurer | 13830 NW 27TH AVENUE, OPA LOCKA, FL |
SIGNORE, ARTHUR | Director | 13830 NW 27TH AVENUE, OPA LOCKA, FL |
SIGNORE, ARTHUR | Agent | 2841 NORTHEAST 163 ST., SUITE 302, NORTH MIAMI BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1990-07-03 | 2841 NORTH EAST 163 ST., SUITE 202, NORTH MIAMI BEACH, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 1990-07-03 | 2841 NORTH EAST 163 ST., SUITE 202, NORTH MIAMI BEACH, FL 33160 | - |
REGISTERED AGENT ADDRESS CHANGED | 1990-07-03 | 2841 NORTHEAST 163 ST., SUITE 302, NORTH MIAMI BEACH, FL 33160 | - |
REINSTATEMENT | 1989-02-16 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
REGISTERED AGENT NAME CHANGED | 1985-02-28 | SIGNORE, ARTHUR | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04000080143 | LAPSED | 04-0989 CC23 1 | MIAMI-DADE COUNTY COURT | 2004-07-21 | 2009-07-29 | $6247.30 | MTA DISTRIBUTORS, INC., 555 HICKORY JILLS BLVD, WHITE CREEK, TN 37189 |
Name | Date |
---|---|
ANNUAL REPORT | 1996-04-16 |
ANNUAL REPORT | 1995-04-07 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State