Entity Name: | CAMDEN'S DADDY'S TOOLS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAMDEN'S DADDY'S 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: | 26 Aug 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Sep 2021 (4 years ago) |
Document Number: | P02000092607 |
FEI/EIN Number |
550793670
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 86 Key Haven Road, KEY WEST, FL, 33040, US |
Mail Address: | 86 Key Haven Road, Key West, FL, 33040, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Switzer Todd M | President | 86 Key Haven Road, KEY WEST, FL, 33040 |
Switzer Todd M | Director | 86 Key Haven Road, KEY WEST, FL, 33040 |
SWITZER TODD M | Agent | 86 Key Haven Road, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-09-20 | 86 Key Haven Road, KEY WEST, FL 33040 | - |
REINSTATEMENT | 2021-09-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-20 | 86 Key Haven Road, KEY WEST, FL 33040 | - |
CHANGE OF MAILING ADDRESS | 2021-09-20 | 86 Key Haven Road, KEY WEST, FL 33040 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-28 | SWITZER, TODD M | - |
REINSTATEMENT | 2015-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-31 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-02-27 |
REINSTATEMENT | 2021-09-20 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-15 |
REINSTATEMENT | 2015-10-28 |
ANNUAL REPORT | 2014-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State