Search icon

THE RIGHT TOOL, INC - Florida Company Profile

Company Details

Entity Name: THE RIGHT TOOL, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE RIGHT TOOL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 May 2016 (9 years ago)
Date of dissolution: 04 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Mar 2022 (3 years ago)
Document Number: P16000040918
FEI/EIN Number APPLIED FOR

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5201 MELVILLE RD, FT PIERCE, FL, 34982, US
Mail Address: 5201 MELVILLE RD, FT PIERCE, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOWMAN JOHN JJR Vice President 5201 MELVILLE RD, FT PIERCE, FL, 34982
BOWMAN JOHN JJR President 5201 MELVILLE RD, FT PIERCE, FL, 34982
BOWMAN JOHN JJR Secretary 5201 MELVILLE RD, FT PIERCE, FL, 34982
BOWMAN JOHN JJR Treasurer 5201 MELVILLE RD, FT PIERCE, FL, 34982
BOWMAN, PRESIDENT JOHN JJR Agent 5201 MELVILLE ROAD, FORT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-04 - -
REGISTERED AGENT NAME CHANGED 2017-06-13 BOWMAN, PRESIDENT, JOHN J, JR -
REGISTERED AGENT ADDRESS CHANGED 2017-06-13 5201 MELVILLE ROAD, FORT PIERCE, FL 34982 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-04
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-10
Reg. Agent Change 2017-06-13
ANNUAL REPORT 2017-04-28
Domestic Profit 2016-05-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State