Search icon

CONTRACTORS TOOL SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: CONTRACTORS TOOL SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONTRACTORS TOOL SERVICE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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 592959112

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

Address: 5409 EDGEWATER DR, ORLANDO, FL, 32810, US
Mail Address: 5409 EDGEWATER DR, ORLANDO, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAMBERS JR JAMES Jr. Secretary 9385 FLORENCE ave, APopka, FL, 32703
CHAMBERS JR JAMES Jr. Treasurer 9385 FLORENCE ave, APopka, FL, 32703
CHAMBERS JR JAMES Jr. Director 9385 FLORENCE ave, APopka, FL, 32703
CHAMBERS LISA M Vice President 9385 FLORENCE AVENUE, APOPKA, FL, 32703
CHAMBERS JAMES E Agent 9385 FLORENCE AVENUE, APOPKA, FL, 32703
CHAMBERS, JAMES EDWARD President 9385 FLORENCE AVENUE, APOPKA, FL, 32703
CHAMBERS, JAMES EDWARD Director 9385 FLORENCE AVENUE, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-02-11 - -
REGISTERED AGENT NAME CHANGED 2016-02-11 CHAMBERS, JAMES E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-26 5409 EDGEWATER DR, ORLANDO, FL 32810 -
CHANGE OF MAILING ADDRESS 2013-03-26 5409 EDGEWATER DR, ORLANDO, FL 32810 -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4423117308 2020-04-29 0491 PPP 5409 Edgewater Dr, Orlando, FL, 32810-5250
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69360
Loan Approval Amount (current) 69360
Undisbursed Amount 0
Franchise Name -
Lender Location ID 516066
Servicing Lender Name Winter Park National Bank
Servicing Lender Address 201 N New York Ave, Ste 100, WINTER PARK, FL, 32789-3163
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32810-5250
Project Congressional District FL-10
Number of Employees 6
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 516066
Originating Lender Name Winter Park National Bank
Originating Lender Address WINTER PARK, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 69907.17
Forgiveness Paid Date 2021-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State