Search icon

THE TOOLS MAN, INC.

Company Details

Entity Name: THE TOOLS MAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Nov 2000 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 May 2017 (8 years ago)
Document Number: P00000107744
FEI/EIN Number 651055930
Address: 2503 JOHN P LYONS LANE, PEMBROKE PARK, FL, 33009, US
Mail Address: 5500 SW 48TH STREET, SUITE B, DAVIE, FL, 33314, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ RAFAEL Agent 5500 SW 48TH STREET, DAVIE, FL, 33314

President

Name Role Address
GONZALEZ RAFAEL PRES President 5500 SW 48TH STREET, DAVIE, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000143294 THE TOOLS MAN AGRO INDUSTRIAL SUPPLY ACTIVE 2021-10-25 2026-12-31 No data 5500 SW 48TH ST, SUITE B, DAVIE, FL, 33314
G12000021424 THE TOOLS MAN EQUIPMENT EXPIRED 2012-03-01 2017-12-31 No data 5500 SW 48TH ST, SUITE B, DAVIE, FL, 33314
G11000005819 THE TOOLS MAN INDUSTRIAL SUPPLY EXPIRED 2011-01-12 2016-12-31 No data 5500 SW 48TH ST, SUITE B, DAVIE, FL, 33314
G08178900290 TOOL SOLUTIONS EXPIRED 2008-06-26 2013-12-31 No data 5500 SW 48TH ST, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-12-17 2503 JOHN P LYONS LANE, PEMBROKE PARK, FL 33009 No data
AMENDMENT 2017-05-23 No data No data
AMENDMENT 2013-08-30 No data No data
CHANGE OF MAILING ADDRESS 2011-04-13 2503 JOHN P LYONS LANE, PEMBROKE PARK, FL 33009 No data
REGISTERED AGENT ADDRESS CHANGED 2004-01-02 5500 SW 48TH STREET, DAVIE, FL 33314 No data
REGISTERED AGENT NAME CHANGED 2002-02-13 GONZALEZ, RAFAEL No data

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
Amendment 2017-05-23
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6097307200 2020-04-27 0455 PPP 5500 SW 48th St Suite B, Davie, FL, 33314
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53200
Loan Approval Amount (current) 53200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33314-0001
Project Congressional District FL-25
Number of Employees 7
NAICS code 423120
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53651.84
Forgiveness Paid Date 2021-03-05
3177678503 2021-02-23 0455 PPS 5500 SW 48th St Ste B, Davie, FL, 33314-4506
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44291
Loan Approval Amount (current) 44291
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33314-4506
Project Congressional District FL-25
Number of Employees 2
NAICS code 423120
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44567.67
Forgiveness Paid Date 2021-10-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State