Entity Name: | TOOL & EQUIPMENT SALES CORPORATION. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TOOL & EQUIPMENT SALES CORPORATION. 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: | 05 Dec 1985 (39 years ago) |
Document Number: | M24212 |
FEI/EIN Number |
592605403
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O HY ASH, 4200 N.W. 72ND AVE., MIAMI, FL, 33166 |
Mail Address: | 7840 NW 66 STREET, MIAMI, FL, 33166 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ASH HY | Director | 7840 NW 62 STREET, MIAMI, FL, 33166 |
ASH HY | President | 7840 NW 62 STREET, MIAMI, FL, 33166 |
ASH ELLEN | Secretary | 7840 NW 62 STRETT, MIAMI, FL, 33166 |
CHRZAN CYNTHIA | Treasurer | 7840 NW 62 STRET, MIAMI, FL, 33166 |
ASH HY | Agent | 7840 NW 62 STREET, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2010-04-07 | C/O HY ASH, 4200 N.W. 72ND AVE., MIAMI, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-07 | 7840 NW 62 STREET, MIAMI, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-20 | ASH, HY | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-05-05 | C/O HY ASH, 4200 N.W. 72ND AVE., MIAMI, FL 33166 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State