Entity Name: | ALL TOOL AND FASTENERS INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALL TOOL AND FASTENERS INCORPORATED 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: | 27 Nov 1989 (35 years ago) |
Document Number: | L31771 |
FEI/EIN Number |
650157613
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7291 N.W. 78 TERR, MIAMI, FL, 33166 |
Mail Address: | 7291 N.W. 78 TERR, MIAMI, FL, 33166 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE PALO, GARY | President | 7291 NW 78 TERR., MIAMI, FL, 33166 |
GAYNOR RON | Vice President | 7291 N.W. 78 TERR., MIAMI, FL, 33166 |
DePalo Gary Jr. | Secretary | 7291 N.W. 78 TERR, MIAMI, FL, 33166 |
KOBRIN, DAVID A. | Agent | 8900 SW 107 AVE, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2012-04-19 | 7291 N.W. 78 TERR, MIAMI, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-25 | 7291 N.W. 78 TERR, MIAMI, FL 33166 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State