Entity Name: | TOUGH HITCH TOOLS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TOUGH HITCH TOOLS, 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: | 10 Dec 2015 (9 years ago) |
Document Number: | P15000099209 |
FEI/EIN Number |
81-0940554
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1568 CLOW COURT, NORTH PORT, FL, 34286, US |
Mail Address: | P.O. BOX 6901, NORTH PORT, FL, 34290, US |
ZIP code: | 34286 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEAL CRAIG | Vice President | 1568 CLOW COURT, NORTH PORT, FL, 34286 |
BEAL CRAIG | Director | 1568 CLOW COURT, NORTH PORT, FL, 34286 |
CLEMANS JAMES | President | 1965 GEORGIA AVENUE, ENGLEWOOD, FL, 34224 |
CLEMANS JAMES | Director | 1965 GEORGIA AVENUE, ENGLEWOOD, FL, 34224 |
BEAL CRAIG | Agent | 1568 CLOW COURT, NORTH PORT, FL, 34286 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-04-09 | 1568 CLOW COURT, NORTH PORT, FL 34286 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-12 |
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-03-19 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-02-15 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-02-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State