Search icon

G.W. RIDDLE MAC TOOLS, INC. - Florida Company Profile

Company Details

Entity Name: G.W. RIDDLE MAC TOOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G.W. RIDDLE MAC 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: 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: 22 Nov 1993 (31 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P93000081946
FEI/EIN Number 650463430

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

Address: 17121 N.W. 82ND AVE., HIALEAH, FL, 33015
Mail Address: P O BOX 171521, HIALEAH, FL, 33017-1521
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIDDLE GAYLORD W President 17121 N.W. 82ND AVE., HIALEAH, FL, 33015
RIDDLE DEBORAH M Vice President 17121 NW 82 AVENUE, HIALEAH, FL, 33015
LEONARD MALCOLM C Agent 3810 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2002-06-27 17121 N.W. 82ND AVE., HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2002-06-27 17121 N.W. 82ND AVE., HIALEAH, FL 33015 -
REGISTERED AGENT NAME CHANGED 2002-06-27 LEONARD, MALCOLM CPA PA -
REGISTERED AGENT ADDRESS CHANGED 2002-06-27 3810 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-05-02
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-23
ANNUAL REPORT 2010-04-24
ANNUAL REPORT 2009-05-02
ANNUAL REPORT 2008-05-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State