Entity Name: | R.H. TOOLS DISTRIBUTOR INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 03 Oct 2018 (6 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 08 Feb 2022 (3 years ago) |
Document Number: | P18000082828 |
FEI/EIN Number | 83-2111908 |
Address: | 2302 Baker Dairy Road, Haines City, FL 33844 |
Mail Address: | 2302 Baker Dairy Road, Haines City, FL 33844 |
ZIP code: | 33844 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
DCM SERVICES CENTER, INC. | Agent |
Name | Role | Address |
---|---|---|
TORRES, ROBERTO | President | 2302 Baker Dairy Road, Haines City, FL 33844 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-11 | 2302 Baker Dairy Road, Haines City, FL 33844 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-11 | 2302 Baker Dairy Road, Haines City, FL 33844 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-16 | 10030 State Rd 52, HUDSON, FL 34669 | No data |
AMENDMENT AND NAME CHANGE | 2022-02-08 | R.H. TOOLS DISTRIBUTOR INC | No data |
AMENDMENT | 2020-03-16 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-03-16 | DCM SERVICES CENTER INC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-04-29 |
Amendment and Name Change | 2022-02-08 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-18 |
Amendment | 2020-03-16 |
ANNUAL REPORT | 2019-04-29 |
Domestic Profit | 2018-10-03 |
Date of last update: 16 Feb 2025
Sources: Florida Department of State