Search icon

IDEAL INDUSTRIAL TOOL CO. - Florida Company Profile

Company Details

Entity Name: IDEAL INDUSTRIAL TOOL CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IDEAL INDUSTRIAL TOOL CO. 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: 27 Dec 2011 (13 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P11000108378
FEI/EIN Number 454137369

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

Address: 8167 NORTHWEST 74TH AVENUE, MEDLEY, FL, 33166
Mail Address: 8167 NORTHWEST 74TH AVENUE, MEDLEY, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNES MANUEL J President 8167 NORTHWEST 74TH AVENUE, MEDLEY, FL, 33166
TURNES MANUEL J Director 8167 NORTHWEST 74TH AVENUE, MEDLEY, FL, 33166
TURNES MIRIAM Vice President 8167 NORTHWEST 74TH AVENUE, MEDLEY, FL, 33166
TURNES MIRIAM Agent 8167 NW 74 AVENUE, MEDLEY, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2012-04-25 TURNES, MIRIAM -
REGISTERED AGENT ADDRESS CHANGED 2012-04-25 8167 NW 74 AVENUE, MEDLEY, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000465126 TERMINATED 1000000663593 MIAMI-DADE 2015-04-10 2035-04-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000465134 TERMINATED 1000000663594 MIAMI-DADE 2015-04-10 2035-04-17 $ 12,173.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000465142 ACTIVE 1000000663606 MIAMI-DADE 2015-04-10 2025-04-17 $ 1,212.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001777276 LAPSED 1000000551188 DADE 2013-11-04 2023-12-26 $ 1,262.81 STATE OF FLORIDA0049236
J13001777284 ACTIVE 1000000551190 DADE 2013-11-04 2033-12-26 $ 1,488.05 STATE OF FLORIDA0108378
J14000811512 ACTIVE 1000000541697 MIAMI-DADE 2013-10-28 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000811504 ACTIVE 1000000541584 MIAMI-DADE 2013-10-28 2034-08-01 $ 529.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-25
Domestic Profit 2011-12-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State