Search icon

FRYE'S TOOL RENTAL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

Name Date
ANNUAL REPORT 1996-04-16
ANNUAL REPORT 1995-04-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State