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 |
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 |
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 | - |
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