Search icon

TECH TOOLS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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