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 |
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 | |||||||||||||
|
Name | Role | Address |
---|---|---|
Stephen Rosen CPA PLLC | Agent | 1900 Glades Road, Boca Raton, FL, 33431 |
Name | Role | Address |
---|---|---|
PASCUAL JOSE M | President | 2363 DEER CREEK LOB LOLLY LN, DEERFIELD BEACH, FL, 334421307 |
Name | Role | Address |
---|---|---|
BENITEZ RAFAEL L | Vice President | 8650 Northwest 97th Avenue, Doral, FL, 33178 |
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 |
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 |
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