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 |
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 |
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 | - |
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