Entity Name: | TOOLS CENTER CA INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TOOLS CENTER CA 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: | 19 Sep 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2021 (4 years ago) |
Document Number: | P13000077342 |
FEI/EIN Number |
80-0951859
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3003 SANCTUARY DR, CLERMONT, FL, 34714, US |
Mail Address: | 3003 SANCTUARY DR, CLERMONT, FL, 34714, US |
ZIP code: | 34714 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Zambrano ALFREDO | President | 3003 SANCTUARY DR, CLERMONT, FL, 34714 |
UZCATEGUI MARLY S | Vice President | 3003 SANCTUARY DR, CLERMONT, FL, 34714 |
ZAMBRANO NEIRA V | Director | 3003 SANCTUARY DR, CLERMONT, FL, 34714 |
KE&NZ SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-18 | 3003 SANCTUARY DR, CLERMONT, FL 34714 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-18 | 3003 SANCTUARY DR, CLERMONT, FL 34714 | - |
CHANGE OF MAILING ADDRESS | 2024-04-18 | 3003 SANCTUARY DR, CLERMONT, FL 34714 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-28 | KE&NZ SERVICES LLC | - |
REINSTATEMENT | 2021-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
AMENDMENT | 2019-10-08 | - | - |
AMENDMENT | 2018-10-02 | - | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2015-05-28 | - | - |
VOLUNTARY DISSOLUTION | 2015-04-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-02-16 |
REINSTATEMENT | 2021-09-29 |
ANNUAL REPORT | 2020-06-25 |
Amendment | 2019-10-08 |
ANNUAL REPORT | 2019-04-29 |
Amendment | 2018-10-02 |
ANNUAL REPORT | 2018-04-22 |
Reg. Agent Change | 2017-07-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State