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 |
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 |
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 |
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 | - | - |
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