Search icon

TOOL REALTY CORP. - Florida Company Profile

Company Details

Entity Name: TOOL REALTY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOOL REALTY CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Feb 2021 (4 years ago)
Document Number: P07000035575
FEI/EIN Number 208701310

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

Address: 9172 Collins Ave, Surfside, FL, 33154, US
Mail Address: 9172 Collins Ave, Surfside, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARAPAR GUILLERMO President 9172 Collins Ave, Surfside, FL, 33154
PARAPAR GUILLERMO Agent 9172 Collins Ave, Surfside, FL, 33154

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000117108 VINTAGE TOURS MIAMI EXPIRED 2018-10-30 2023-12-31 - 2452 NE 184 ST, MIAMI, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 9172 Collins Ave, 412, Surfside, FL 33154 -
CHANGE OF MAILING ADDRESS 2022-03-07 9172 Collins Ave, 412, Surfside, FL 33154 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 9172 Collins Ave, 412, Surfside, FL 33154 -
REGISTERED AGENT NAME CHANGED 2021-02-03 PARAPAR, GUILLERMO -
REINSTATEMENT 2021-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2008-06-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000721519 TERMINATED 1000000238046 DADE 2011-10-21 2031-11-02 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000721527 TERMINATED 1000000238047 DADE 2011-10-21 2021-11-02 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-07
REINSTATEMENT 2021-02-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-09-21
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State