Search icon

EVER-READY TOOL, INC. - Florida Company Profile

Company Details

Entity Name: EVER-READY TOOL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EVER-READY TOOL, 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: 06 Jun 1985 (40 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: H60964
FEI/EIN Number 592537675

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

Address: 7209-114TH AVE, D, LARGO, FL, 33773
Mail Address: 7209-114TH AVE, D, LARGO, FL, 33773
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH, STEPHEN K. Director 10531-94TH ST. NORTH, SEMINOLE, FL
SMITH STEPHEN K Agent 10531 94TH AVE, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2006-02-16 10531 94TH AVE, SEMINOLE, FL 33772 -
CHANGE OF MAILING ADDRESS 2003-11-24 7209-114TH AVE, D, LARGO, FL 33773 -
REGISTERED AGENT NAME CHANGED 2003-11-24 SMITH, STEPHEN K -
CHANGE OF PRINCIPAL ADDRESS 2003-11-24 7209-114TH AVE, D, LARGO, FL 33773 -
CANCEL ADM DISS/REV 2003-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-01-10
ANNUAL REPORT 2009-02-19
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-01-21
ANNUAL REPORT 2006-02-16
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-06-07
REINSTATEMENT 2003-11-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State