Search icon

CT TOOL CORPORATION

Company Details

Entity Name: CT TOOL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jun 2005 (20 years ago)
Date of dissolution: 06 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Mar 2024 (a year ago)
Document Number: P05000080957
FEI/EIN Number 030565229
Address: 5730 NW 48TH AVENUE, COCONUT CREEK, FL, 33073
Mail Address: 5730 NW 48TH AVENUE, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CRONK CRAIG E Agent 5730 NW 48TH AVENUE, COCONUT CREEK, FL, 33073

President

Name Role Address
CRONK CRAIG E President 5730 NW 48TH AVENUE, COCONUT CREEK, FL, 33073

Vice President

Name Role Address
CRONK TRACI H Vice President 5730 NW 48TH AVENUE, COCONUT CREEK, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000073467 DBA AUTHORIZED DISTRIBUTOR OF MATCO TOOLS ACTIVE 2016-07-25 2026-12-31 No data 5730 NW 48TH AVE, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-06 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-06
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State