Search icon

A C A TOOL SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: A C A TOOL SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A C A TOOL SUPPLY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Dec 1999 (25 years ago)
Document Number: P99000108012
FEI/EIN Number 593617539

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

Address: 5300 115TH AVE N, CLEARWATER, FL, 33760, US
Mail Address: 5300 115TH AVE N, CLEARWATER, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZDZIERAK ANDREW Director 5300 115TH AVE N, CLEARWATER, FL, 33760
ZDZIERAK ANDREW Agent 5300 115TH AVE N, Clearwater, FL, 33760

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000025316 ACA GROUP EXPIRED 2015-03-10 2020-12-31 - 11346 53RD ST N, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-24 5300 115TH AVE N, Clearwater, FL 33760 -
CHANGE OF PRINCIPAL ADDRESS 2017-07-31 5300 115TH AVE N, CLEARWATER, FL 33760 -
CHANGE OF MAILING ADDRESS 2017-07-31 5300 115TH AVE N, CLEARWATER, FL 33760 -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State