Search icon

WORK TOOLS INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: WORK TOOLS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WORK TOOLS INTERNATIONAL, 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: 28 Apr 1988 (37 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: M78376
FEI/EIN Number 592939696

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

Address: 12595 71ST COURT, LARGO, FL, 33773, US
Mail Address: 12595 71ST COURT, LARGO, FL, 33773, US
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEGGETT DONALD OJr. Secretary 12595 71ST COURT, LARGO, FL, 33773
Zumwalt Stacy L Co 12595 71ST COURT, LARGO, FL, 33773
Zumwalt Stacy L President 12595 71ST COURT, LARGO, FL, 33773
Typrowicz Thomas F Co 12595 71ST COURT, LARGO, FL, 33773
Typrowicz Thomas F President 12595 71ST COURT, LARGO, FL, 33773
Typrowicz Thomas GJr. Chairman 12595 71ST COURT, LARGO, FL, 33773
Marquardt J. Matthew Esq. Agent 625 Court Street, Clearwater, FL, 33756

Form 5500 Series

Employer Identification Number (EIN):
592939696
Plan Year:
2020
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
36
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2019-01-25 Marquardt, J. Matthew, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2019-01-25 625 Court Street, Suite 200, Clearwater, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 2009-09-02 12595 71ST COURT, LARGO, FL 33773 -
CHANGE OF MAILING ADDRESS 2009-09-02 12595 71ST COURT, LARGO, FL 33773 -
AMENDMENT 1990-06-21 - -

Documents

Name Date
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-01-29

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
506400.00
Total Face Value Of Loan:
506400.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
506400
Current Approval Amount:
506400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
509705.67

Date of last update: 02 Jun 2025

Sources: Florida Department of State