Search icon

DOMINICA TOOLS AND EQUIPMENT INC.

Company Details

Entity Name: DOMINICA TOOLS AND EQUIPMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Aug 2014 (10 years ago)
Document Number: P12000031365
FEI/EIN Number 455502090
Address: 11561 SW 121 AVE, MIAMI, FL, 33186, US
Mail Address: 11561 SW 121 AVE, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VARGAS ALVARO M Agent 11561 SW 121 AVE, MIAMI, FL, 33186

President

Name Role Address
VARGAS ALVARO M President 11561 SW 121 AVE, MIAMI, FL, 33186

Vice President

Name Role Address
FERNANDEZ CHARITY G Vice President 11561 SW 121 AVE, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000063324 SNAP ON TOOLS ACTIVE 2020-06-06 2025-12-31 No data 11561 SW 121 AVE, MIAMI, FL, 33186
G14000087658 SNAP ON TOOLS EXPIRED 2014-08-26 2019-12-31 No data 11561 SW 121 AVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 11561 SW 121 AVE, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2020-06-09 11561 SW 121 AVE, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-09 11561 SW 121 AVE, MIAMI, FL 33186 No data
REINSTATEMENT 2014-08-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
NAME CHANGE AMENDMENT 2012-05-24 DOMINICA TOOLS AND EQUIPMENT INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State