Search icon

TOOLS CENTER CA INC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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