Search icon

CONTRACTORS TOOL SERVICE, INC.

Company Details

Entity Name: CONTRACTORS TOOL SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 31 Jul 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Feb 2016 (9 years ago)
Document Number: L06097
FEI/EIN Number 59-2959112
Address: 5409 EDGEWATER DR, ORLANDO, FL 32810
Mail Address: 5409 EDGEWATER DR, ORLANDO, FL 32810
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CHAMBERS, JAMES E Agent 9385 FLORENCE AVENUE, APOPKA, FL 32703

Vice President

Name Role Address
CHAMBERS JR, JAMES , Jr. Vice President 9385 FLORENCE ave, APopka, FL 32703

Secretary

Name Role Address
CHAMBERS, LISA M Secretary 9385 FLORENCE AVENUE, APOPKA, FL 32703

Treasurer

Name Role Address
CHAMBERS, LISA M Treasurer 9385 FLORENCE AVENUE, APOPKA, FL 32703

Director

Name Role Address
CHAMBERS, LISA M Director 9385 FLORENCE AVENUE, APOPKA, FL 32703
CHAMBERS, JAMES EDWARD Director 9385 FLORENCE AVENUE, APOPKA, FL 32703

President

Name Role Address
CHAMBERS, JAMES EDWARD President 9385 FLORENCE AVENUE, APOPKA, FL 32703

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-02-11 No data No data
REGISTERED AGENT NAME CHANGED 2016-02-11 CHAMBERS, JAMES E No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-26 5409 EDGEWATER DR, ORLANDO, FL 32810 No data
CHANGE OF MAILING ADDRESS 2013-03-26 5409 EDGEWATER DR, ORLANDO, FL 32810 No data

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-03
REINSTATEMENT 2016-02-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State