Search icon

441 TOOL REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: 441 TOOL REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

441 TOOL REPAIR, 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: 30 Dec 1988 (36 years ago)
Date of dissolution: 19 Sep 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Sep 2023 (2 years ago)
Document Number: K55843
FEI/EIN Number 650096595

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

Address: 19611 NW 6th Ct, Miami, FL, 33169, US
Mail Address: 19611 NW 6th Ct, Miami, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYD PENNY Manager 19611 N.W. 6TH CT., MIAMI, FL, 33169
BOYD PENNY Agent 19611 NW 6TH COURT, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 19611 NW 6th Ct, Miami, FL 33169 -
CHANGE OF MAILING ADDRESS 2019-04-26 19611 NW 6th Ct, Miami, FL 33169 -
REGISTERED AGENT NAME CHANGED 1994-08-03 BOYD, PENNY -
REGISTERED AGENT ADDRESS CHANGED 1994-08-03 19611 NW 6TH COURT, MIAMI, FL 33169 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-09-19
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State