Search icon

MICHAEL TOOL, INC. - Florida Company Profile

Company Details

Entity Name: MICHAEL TOOL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL TOOL, 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: 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: 28 May 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Apr 2022 (3 years ago)
Document Number: P02000058733
FEI/EIN Number 020606280

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

Address: 9817 WEST PARK VILLAGE DR, TAMPA, FL, 33626, US
Mail Address: 9817 WEST PARK VILLAGE DR, TAMPA, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOOL MICHAEL President 9817 WEST PARK VILLAGE DR, TAMPA, FL, 33626
TOOL MICHAEL E Agent 9817 WEST PARK VILLAGE DR, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-04-10 - -
REGISTERED AGENT NAME CHANGED 2022-04-10 TOOL, MICHAEL Eric -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-28 9817 WEST PARK VILLAGE DR, TAMPA, FL 33626 -
CHANGE OF MAILING ADDRESS 2011-01-28 9817 WEST PARK VILLAGE DR, TAMPA, FL 33626 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-28 9817 WEST PARK VILLAGE DR, TAMPA, FL 33626 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-21
REINSTATEMENT 2022-04-10
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-03-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State