Entity Name: | FLORIDA CARBIDE AND TOOL SHARPENING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA CARBIDE AND TOOL SHARPENING, 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: | 25 Oct 1996 (29 years ago) |
Date of dissolution: | 01 Oct 2004 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (21 years ago) |
Document Number: | P96000088744 |
FEI/EIN Number |
593412550
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 DOUGLAS RD E, SUITE B, OLDSMAR, FL, 34677 |
Mail Address: | 811 12TH ST, PALM HARBOR, FL, 34683 |
ZIP code: | 34677 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ATHERTON NORMAN G | President | 811 12TH ST, PALM HARBOR, FL, 34683 |
ATHERTON NORMAN G | Director | 811 12TH ST, PALM HARBOR, FL, 34683 |
ATHERTON NORMAN G | Agent | 811 WISCONSON AVE, PALM HARBOR, FL, 34683 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2001-05-16 | ATHERTON, NORMAN G | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-05-16 | 811 WISCONSON AVE, PALM HARBOR, FL 34683 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-01-21 | 400 DOUGLAS RD E, SUITE B, OLDSMAR, FL 34677 | - |
CHANGE OF MAILING ADDRESS | 2000-01-21 | 400 DOUGLAS RD E, SUITE B, OLDSMAR, FL 34677 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06000038310 | TERMINATED | 1000000021733 | 14873 874 | 2006-01-13 | 2026-02-22 | $ 2,263.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J06000038328 | TERMINATED | 1000000021734 | 14873 873 | 2006-01-13 | 2026-02-22 | $ 5,253.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
Off/Dir Resignation | 2004-10-11 |
ANNUAL REPORT | 2003-09-29 |
ANNUAL REPORT | 2002-05-27 |
ANNUAL REPORT | 2001-05-16 |
ANNUAL REPORT | 2000-01-21 |
ANNUAL REPORT | 1999-05-21 |
ANNUAL REPORT | 1998-05-06 |
ANNUAL REPORT | 1997-04-09 |
DOCUMENTS PRIOR TO 1997 | 1996-10-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State