Search icon

THE TOOTH FACTORY, INC. - Florida Company Profile

Company Details

Entity Name: THE TOOTH FACTORY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE TOOTH FACTORY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Feb 1988 (37 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: M70825
FEI/EIN Number 650039545

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

Address: % PATRICK P. MCLAUGHLIN, 12695-2 MCGREGOR BLVD., FT. MYERS, FL, 33919
Mail Address: %PATRICK P. MCLAUGHLIN, 12695-2 MCGREGOR BLVD, FT. MYERS, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCLAUGHLIN, PATRICK P. Director 12695-2 MCGREGOR BLVD., FT. MYERS, FL
MCLAUGHLIN, PATRICK P. Agent 12695-2 MCGREGOR BLVD., FT. MYERS, FL, 33919

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1994-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF MAILING ADDRESS 1993-05-01 % PATRICK P. MCLAUGHLIN, 12695-2 MCGREGOR BLVD., FT. MYERS, FL 33919 -

Documents

Name Date
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-04-02
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-03-24
ANNUAL REPORT 1998-03-04
ANNUAL REPORT 1997-03-26
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State