Entity Name: | TECH TOOLS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TECH 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: |
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: | 02 Mar 2011 (14 years ago) |
Document Number: | P11000021325 |
FEI/EIN Number |
900672194
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11197 SEMINOLE BLVD, LARGO, FL, 33778, US |
Mail Address: | 11735 101st STREET, LARGO, FL, 33773, US |
ZIP code: | 33778 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARONEY SCOTT L | Chief Executive Officer | 11735 101ST ST, LARGO, FL, 33773 |
MARONEY STACEY A | President | 11735 101ST ST, LARGO, FL, 33773 |
MARONEY SCOTT L | Agent | 11735 101ST STREET, LARGO, FL, 33773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2013-04-01 | 11197 SEMINOLE BLVD, LARGO, FL 33778 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-10 | 11197 SEMINOLE BLVD, LARGO, FL 33778 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-04 | 11735 101ST STREET, LARGO, FL 33773 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State