Entity Name: | CENTER FOR PRO TOOLS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CENTER FOR PRO TOOLS, 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: | 05 Aug 2002 (23 years ago) |
Last Event: | ARTICLES OF CORRECTION/NAME CHANGE |
Event Date Filed: | 21 Aug 2002 (23 years ago) |
Document Number: | P02000084722 |
FEI/EIN Number |
223870118
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 N. Hwy 434, Altamonte Springs, FL, 32714, US |
Mail Address: | P.O. Box 1393, Goldenrod, FL, 32733-1393, US |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATEL SHILPA | President | P.O. Box 1393, Goldenrod, FL, 327331393 |
PATEL SHILPA | Chief Executive Officer | P.O. Box 1393, Goldenrod, FL, 327331393 |
PATEL SHILPA | Agent | 800 N. Hwy 434, Altamonte Springs, FL, 32714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-03-02 | 800 N. Hwy 434, Suite 1, Altamonte Springs, FL 32714 | - |
CHANGE OF MAILING ADDRESS | 2016-03-02 | 800 N. Hwy 434, Suite 1, Altamonte Springs, FL 32714 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-02 | 800 N. Hwy 434, Suite 1, Altamonte Springs, FL 32714 | - |
ARTICLES OF CORRECT-ION/NAME CHANGE | 2002-08-21 | CENTER FOR PRO TOOLS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-03-28 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State