Search icon

SETZER LUMBER COMPANY - Florida Company Profile

Company Details

Entity Name: SETZER LUMBER COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SETZER LUMBER COMPANY 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: 23 Dec 1929 (95 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: 121396
FEI/EIN Number 590442480

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

Address: 818 BAYSIDE DR., TAMPA, FL, 33609
Mail Address: 818 BAYSIDE DR., TAMPA, FL, 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SETZER, A T Secretary 818 BAYSIDE DR, TAMPA, FL 00000
SETZER, A T Treasurer 818 BAYSIDE DR, TAMPA, FL 00000
SETZER, A T Director 818 BAYSIDE DR, TAMPA, FL 00000
SETZER, JOHN D President 818 BAYSIDE DR, TAMPA, FL 00000
SETZER, JOHN D Director 818 BAYSIDE DR, TAMPA, FL 00000
SETZER,JOHN D Agent 818 BAYSIDE DR, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 1987-04-30 818 BAYSIDE DR., TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 1987-04-30 818 BAYSIDE DR., TAMPA, FL 33609 -

Documents

Name Date
ANNUAL REPORT 2005-03-02
ANNUAL REPORT 2004-03-01
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-03-19
ANNUAL REPORT 2000-03-04
ANNUAL REPORT 1999-03-03
ANNUAL REPORT 1998-02-26
ANNUAL REPORT 1997-09-03
ANNUAL REPORT 1996-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State