Search icon

FLORIDA CARBIDE AND TOOL SHARPENING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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