Search icon

FP TOOL INC.

Company Details

Entity Name: FP TOOL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Jan 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P04000010914
FEI/EIN Number 270076632
Address: 3182 SE GRAN PARKWAY, STUART, FL, 34997, US
Mail Address: 3182 SE GRAN PARKWAY, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
HORN JANET L Agent 3182 SE GRAN PARKWAY, STUART, FL, 34997

President

Name Role Address
HORN JANET L President 142 SE CRESTWOOD CIR, STUART, FL, 34997

Director

Name Role Address
HORN JANET L Director 142 SE CRESTWOOD CIR, STUART, FL, 34997
HORN ROGER S Director 3182 SE GRAN PARKWAY, STUART, FL, 34997

Secretary

Name Role Address
MYER GREGORY G Secretary 3182 SE GRAN PARKWAY, STUART, FL, 34997

Vice President

Name Role Address
HORN ROGER S Vice President 3182 SE GRAN PARKWAY, STUART, FL, 34997

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CANCEL ADM DISS/REV 2007-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000300492 TERMINATED 1000000091133 2348 2607 2008-09-05 2028-09-10 $ 775.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-07-01
ANNUAL REPORT 2011-05-02
ANNUAL REPORT 2010-10-29
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-30
REINSTATEMENT 2007-10-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State