Search icon

TOOLS INNOVATIONS INC. - Florida Company Profile

Company Details

Entity Name: TOOLS INNOVATIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOOLS INNOVATIONS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Nov 2011 (13 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P11000098620
FEI/EIN Number 453835113

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

Address: 200 SE 4 ST, APT A, HALLANDALE BEACH, FL, 33009, US
Mail Address: 200 SE 4 ST, APT A, HALLANDALE BEACH, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZULUAGA RODRIGO J President 200 SE 4 STREET, HALLANDALE BEACH, FL, 33009
ZULUAGA RODRIGO J Agent 200 SE 4ST, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-05 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-05 200 SE 4 ST, APT A, HALLANDALE BEACH, FL 33009 -
CHANGE OF MAILING ADDRESS 2021-01-05 200 SE 4 ST, APT A, HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT NAME CHANGED 2021-01-05 ZULUAGA, RODRIGO J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2019-10-08 - -

Documents

Name Date
REINSTATEMENT 2021-01-05
Amendment 2019-10-08
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State