Search icon

FEDERAL SAW AND TOOL COMPANIES INCORPORATED - Florida Company Profile

Company Details

Entity Name: FEDERAL SAW AND TOOL COMPANIES INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FEDERAL SAW AND TOOL COMPANIES 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: 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 Sep 2000 (24 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P00000092063
FEI/EIN Number 593672311

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

Address: 5679 70TH AVE. N., PINELLAS PARK, FL, 33781
Mail Address: 5679 70TH AVE. N., PINELLAS PARK, FL, 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATRICK GEORGE DAVID President 1304 DIXIE LN, S PASADENA, FL, 33707
BURKE-GEORGE FRANCES V Vice President 1304 DIXIE LN, S PASADENA, FL, 33707
BURKE ELLIOTT B Director 1304 DIXIE LN, S PASADENA, FL, 33707
GEORGE QUINN B Director 1304 DIXIE LN, S PASADENA, FL, 33707
BURKE-GEORGE FRANCES V Agent 1304 DIXIE LN, S PASADENA, FL, 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 5679 70TH AVE. N., PINELLAS PARK, FL 33781 -
CHANGE OF MAILING ADDRESS 2003-05-05 5679 70TH AVE. N., PINELLAS PARK, FL 33781 -
REINSTATEMENT 2001-11-14 - -
REGISTERED AGENT NAME CHANGED 2001-11-14 BURKE-GEORGE, FRANCES V -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000085562 LAPSED 1000000571726 PINELLAS 2014-01-08 2024-01-15 $ 947.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J12001111668 TERMINATED 1000000432856 PINELLAS 2012-12-17 2032-12-28 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12001111676 LAPSED 1000000432857 PINELLAS 2012-12-17 2022-12-28 $ 1,517.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000680614 TERMINATED 1000000307494 PINELLAS 2012-10-15 2032-10-17 $ 318.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-07-05
ANNUAL REPORT 2004-07-09
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-04-01
REINSTATEMENT 2001-11-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State