Search icon

TOOL SHACK, INC. - Florida Company Profile

Company Details

Entity Name: TOOL SHACK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOOL SHACK, 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: 12 Nov 1992 (32 years ago)
Date of dissolution: 30 Aug 2021 (4 years ago)
Last Event: ADMIN DISSOLVED
Event Date Filed: 30 Aug 2021 (4 years ago)
Document Number: P92000003623
FEI/EIN Number 593159586

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

Address: 2202 N West Shore Blvd, Ste. 200, Tampa, FL, 33607, US
Mail Address: 2202 N. West Shore Blvd, Tampa, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Crowley Thomas President 2202 N. West Shore Blvd, Tampa, FL, 33607
Crowley Thomas Vice President 2202 N. West Shore Blvd, Tampa, FL, 33607
Crowley Thomas Treasurer 2202 N. West Shore Blvd, Tampa, FL, 33607
Crowley Thomas Director 2202 N. West Shore Blvd, Tampa, FL, 33607
Crowley Thomas Agent 2202 N. West Shore Blvd, Tampa, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000149430 CROWLEY PETROLEUM SERVICES ACTIVE 2020-11-21 2025-12-31 - 2202 N WEST SHORE BLVD, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLVED 2021-08-30 - DISSOLVED PURSUANT TO 607.1703 & 60 7.1420(1)(E) FLA. STATUTES FOR FAIL URE TO RESPOND TO INTERROGATORIES
CHANGE OF PRINCIPAL ADDRESS 2020-11-19 2202 N West Shore Blvd, Ste. 200, Tampa, FL 33607 -
REGISTERED AGENT NAME CHANGED 2020-11-19 Crowley, Thomas -
CHANGE OF MAILING ADDRESS 2020-11-13 2202 N West Shore Blvd, Ste. 200, Tampa, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2020-11-13 2202 N. West Shore Blvd, Ste. 200, Tampa, FL 33607 -
REINSTATEMENT 2020-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
Administrative Dissolution 2021-08-30
STATEMENT OF FACT 2020-12-17
AMENDED ANNUAL REPORT 2020-11-19
REINSTATEMENT 2020-11-13
ANNUAL REPORT 2016-03-25
AMENDED ANNUAL REPORT 2015-05-15
Info Only 2015-04-08
ANNUAL REPORT 2015-04-07
AMENDED ANNUAL REPORT 2014-11-23
ANNUAL REPORT 2014-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State