Entity Name: | UNLIMITED TOOLS AND SUPPLIES CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UNLIMITED TOOLS AND SUPPLIES 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: | 08 Oct 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Mar 2024 (a year ago) |
Document Number: | P10000082566 |
FEI/EIN Number |
273648305
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 29618 US 27 Hwy, DUNDEE, FL, 33838, US |
Mail Address: | 29618 US 27 Hwy, DUNDEE, FL, 33838, US |
ZIP code: | 33838 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LARA ENRIQUE V | President | 29618 US 27 Hwy, DUNDEE, FL, 33838 |
LARA ENRIQUE V | Agent | 29618 US 27 Hwy, Dundee, FL, 33838 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-28 | 29618 US 27 Hwy, Dundee, FL 33838 | - |
REINSTATEMENT | 2024-03-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-28 | 29618 US 27 Hwy, DUNDEE, FL 33838 | - |
CHANGE OF MAILING ADDRESS | 2024-03-28 | 29618 US 27 Hwy, DUNDEE, FL 33838 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-02-28 | LARA, ENRIQUE V | - |
REINSTATEMENT | 2018-02-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2014-02-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000961402 | TERMINATED | 1000000419290 | POLK | 2012-11-28 | 2032-12-05 | $ 807.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
REINSTATEMENT | 2024-03-28 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-04-12 |
ANNUAL REPORT | 2019-03-12 |
REINSTATEMENT | 2018-02-28 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-09 |
REINSTATEMENT | 2014-02-07 |
ANNUAL REPORT | 2012-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State