Search icon

MACHINERY AND TOOL SOURCE, INC. - Florida Company Profile

Company Details

Entity Name: MACHINERY AND TOOL SOURCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MACHINERY AND TOOL SOURCE, 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 Mar 1999 (26 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P99000024233
FEI/EIN Number 593571462

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

Address: 2609 DURANT WOODS ST, VALRICO, FL, 33596
Mail Address: 369 PROSPECTOR TRL, DAHLONEGA, GA, 30533
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN CHARLES F Director 369 PROSPECTOR TRL, DAHLONEGA, GA, 30533
BROWN CHARLES F Agent 2609 DURANT WOODS ST, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-18 2609 DURANT WOODS ST, VALRICO, FL 33596 -
CHANGE OF MAILING ADDRESS 2012-04-18 2609 DURANT WOODS ST, VALRICO, FL 33596 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-18 2609 DURANT WOODS ST, VALRICO, FL 33596 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000495726 TERMINATED 1000000227628 HILLSBOROU 2011-07-28 2031-08-03 $ 1,438.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J09000464478 TERMINATED 1000000105937 019044 001434 2009-01-12 2029-01-28 $ 3,583.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000536952 TERMINATED 1000000105937 019044 001434 2009-01-12 2029-02-04 $ 3,583.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000612803 TERMINATED 1000000105937 019044 001434 2009-01-12 2029-02-11 $ 3,606.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000247495 TERMINATED 1000000085791 18764 1961 2008-07-22 2028-07-30 $ 8,885.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000223371 TERMINATED 1000000082905 018725 000520 2008-06-30 2028-07-09 $ 8,744.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J07000220049 TERMINATED 1000000054757 17920 1951 2007-07-09 2027-07-18 $ 3,435.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J07000230204 TERMINATED 1000000054757 17920 1951 2007-07-09 2027-07-25 $ 3,445.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J02000363071 TERMINATED 01022260110 11897 00170 2002-08-21 2007-09-11 $ 1,151.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 EAST DR. MARTIN LUTHER KING BLVD., TAMPA, FL 336191166

Documents

Name Date
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-05-05
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-05-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State