Search icon

FASTENER SUPPLY AND TOOL INC. - Florida Company Profile

Company Details

Entity Name: FASTENER SUPPLY AND TOOL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FASTENER SUPPLY AND TOOL 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: 11 Jan 1999 (26 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P99000003325
FEI/EIN Number 593553384

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

Address: 1299 STARKEY RD #105, LARGO, FL, 33771
Mail Address: 1299 STARKEY RD #105, LARGO, FL, 33771
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH, JOAN K Agent 1299 STARKEY RD # 105, LARGO, FL, 33771
SMITH JOAN President 11789 104TH LN, LARGO, FL, 33773
SMITH JOAN Secretary 11789 104TH LN, LARGO, FL, 33773
SMITH ROGER Vice President 11789 104TH LN, LARGO, FL, 33773
SMITH ROGER Treasurer 11789 104TH LN, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2008-04-21 SMITH, JOAN K -
REGISTERED AGENT ADDRESS CHANGED 2008-04-21 1299 STARKEY RD # 105, LARGO, FL 33771 -

Documents

Name Date
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1261677805 2020-05-01 0455 PPP 1299 STARKEY RD, LARGO, FL, 33771
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33745
Loan Approval Amount (current) 33745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LARGO, PINELLAS, FL, 33771-0001
Project Congressional District FL-13
Number of Employees 6
NAICS code 423710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34014.96
Forgiveness Paid Date 2021-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State