Search icon

NEW ERA TOOL COMPANY, INC.

Company Details

Entity Name: NEW ERA TOOL COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Aug 1990 (34 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L94679
FEI/EIN Number 59-3024557
Address: 145 STONEY RIDGE DR, LONGWOOD, FL 32750
Mail Address: 145 STONEY RIDGE DR, LONGWOOD, FL 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
STRATTON, G. MICHAEL Agent 145 STONEY RIDGE DR, LONGWOOD, FL 32750

Director

Name Role Address
STRATTON, MARJORIE E. Director 145 STONEY RIDGE, LONGWOOD, FL
STRATTON, G. MICHAEL Director 145 STONEY RIDGE DR., LONGWOOD, FL

Vice President

Name Role Address
STRATTON, MARJORIE E. Vice President 145 STONEY RIDGE, LONGWOOD, FL

President

Name Role Address
STRATTON, G. MICHAEL President 145 STONEY RIDGE DR., LONGWOOD, FL

Secretary

Name Role Address
STRATTON, MARJORIE E. Secretary 145 STONEY RIDGE, LONGWOOD, FL

Treasurer

Name Role Address
STRATTON, G. MICHAEL Treasurer 145 STONEY RIDGE DR., LONGWOOD, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-29 145 STONEY RIDGE DR, LONGWOOD, FL 32750 No data
CHANGE OF MAILING ADDRESS 2012-04-29 145 STONEY RIDGE DR, LONGWOOD, FL 32750 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-29 145 STONEY RIDGE DR, LONGWOOD, FL 32750 No data

Documents

Name Date
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-05-26
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-03-25
ANNUAL REPORT 2006-03-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State