Search icon

AMERICA TOOLS CORP

Company Details

Entity Name: AMERICA TOOLS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Feb 2014 (11 years ago)
Document Number: P14000017173
FEI/EIN Number 46-4924430
Address: 1157 NW 159 Dr, # 200, Miami Gardens, FL, 33169, US
Mail Address: 1157 NW 159 Dr, Miami Gardens, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMERICA TOOLS CORP 401(K) PROFIT SHARING PLAN 2023 464924430 2025-01-22 AMERICA TOOLS CORP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 238900
Sponsor’s telephone number 4077807533
Plan sponsor’s address 1157 NW 159TH DR, MIAMI, FL, 33169

Agent

Name Role Address
Stephen Rosen CPA PLLC Agent 1900 Glades Road, Boca Raton, FL, 33431

President

Name Role Address
PASCUAL JOSE M President 2363 DEER CREEK LOB LOLLY LN, DEERFIELD BEACH, FL, 334421307

Vice President

Name Role Address
BENITEZ RAFAEL L Vice President 8650 Northwest 97th Avenue, Doral, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000056174 BLUE COLLAR TOOLS ACTIVE 2022-05-03 2027-12-31 No data 1157 NW 159 DR, # 200, MIAMI GARDEN, FL, 33169
G19000110694 AMERICA TOOLS ACTIVE 2019-10-10 2029-12-31 No data 1157 NW 159TH DR, STE 200, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-11 Stephen Rosen CPA PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-11 1900 Glades Road, Suite 356, Boca Raton, FL 33431 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-04 1157 NW 159 Dr, # 200, Miami Gardens, FL 33169 No data
CHANGE OF MAILING ADDRESS 2022-01-04 1157 NW 159 Dr, # 200, Miami Gardens, FL 33169 No data

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State