Search icon

EXECUTIVE TOOL DISTRIBUTION, INC. - Florida Company Profile

Company Details

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

EXECUTIVE TOOL DISTRIBUTION, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Sep 2002 (23 years ago)
Date of dissolution: 01 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Dec 2023 (a year ago)
Document Number: P02000097713
FEI/EIN Number 030482014

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

Address: 1279 SW 15TH STREET, BOCA RATON, FL, 33486
Mail Address: 1279 SW 15TH STREET, BOCA RATON, FL, 33486
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TALLET FIDEL S President 1279 SW 15TH STREET, BOCA RATON, FL, 33486
TALLET MICHELLE R Vice President 1279 SW 15TH STREET, BOCA RATON, FL, 33486
Tallet Michelle Agent 1279 SW 15TH STREET, BOCA RATON, FL, 33486

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000022888 MATCO TOOLS EXPIRED 2013-03-06 2024-12-31 - 1279 SW 15TH STREET, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-01 - -
REINSTATEMENT 2020-03-17 - -
REGISTERED AGENT NAME CHANGED 2020-03-17 Tallet, Michelle -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-01
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-09
REINSTATEMENT 2020-03-17
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State