Search icon

GNL TOOLS, INC. - Florida Company Profile

Company Details

Entity Name: GNL TOOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GNL 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: 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: 17 Sep 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P04000130709
FEI/EIN Number 841657072

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

Address: 1325 SW 136 PLACE, MIAMI, FL, 33184
Mail Address: 13876 SW 56 STREET, #116, MIAMI, FL, 33175
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALLESTAS NANCY President 1325 SW 136 PLACE, MIAMI, FL, 33184
BALLESTAS NANCY Director 1325 SW 136 PLACE, MIAMI, FL, 33184
BALLESTAS NANCY Agent 1325 SW 136 PLACE, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2016-12-05 - -
REGISTERED AGENT NAME CHANGED 2016-12-05 BALLESTAS, NANCY -
CHANGE OF MAILING ADDRESS 2007-01-22 1325 SW 136 PLACE, MIAMI, FL 33184 -

Documents

Name Date
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-09
Amendment 2016-12-05
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State