Search icon

EASCO HAND TOOLS, INC. - Florida Company Profile

Company Details

Entity Name: EASCO HAND TOOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 26 Mar 1999 (26 years ago)
Date of dissolution: 13 Nov 2015 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 13 Nov 2015 (9 years ago)
Document Number: F99000001625
FEI/EIN Number 521455548

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 125 POWDER FOREST DR., SIMSBURY, CT, 06070-2003
Mail Address: 125 POWDER FOREST DRIVE, SIMSBURY, CT, 06070, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LUTZ ROBERT S President 2200 PENNSYLVANIA AVENUE NW - SUITE 800W, WASHINGTON, DC, 20037
LUTZ ROBERT S Director 2200 PENNSYLVANIA AVENUE NW - SUITE 800W, WASHINGTON, DC, 20037
O'REILLY JAMES F Vice President 2200 PENNSYLVNIA AVE NW - SUITE 800W, WASHINGTON, DC, 20006
O'REILLY JAMES F Secretary 2200 PENNSYLVNIA AVE NW - SUITE 800W, WASHINGTON, DC, 20006
SCHWERTNER CHARLES A Assistant Secretary 6095 PARKLAND BLVD STE 310, CLEVELAND, OH, 44124
SCHWERTNER CHARLES A Treasurer 6095 PARKLAND BLVD STE 310, CLEVELAND, OH, 44124
MCFADEN FRANK T Treasurer 2200 PENNSYLVANIA AVENUE NW - SUITE 800W, WASHINGTON, DC, 20037
MCFADEN FRANK T Director 2200 PENNSYLVANIA AVENUE NW - SUITE 800W, WASHINGTON, DC, 20037

Events

Event Type Filed Date Value Description
WITHDRAWAL 2015-11-13 - -
CHANGE OF MAILING ADDRESS 2015-11-13 125 POWDER FOREST DR., SIMSBURY, CT 06070-2003 -
REGISTERED AGENT CHANGED 2015-11-13 REGISTERED AGENT REVOKED -

Documents

Name Date
Withdrawal 2015-11-13
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State