Search icon

FLETCHER MANUFACTURING, INC. - Florida Company Profile

Company Details

Entity Name: FLETCHER MANUFACTURING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLETCHER MANUFACTURING, 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 Feb 1965 (60 years ago)
Date of dissolution: 29 Mar 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2002 (23 years ago)
Document Number: 289773
FEI/EIN Number 010273199

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

Address: 187 WATER ST, PO BOX 237, GUILFORD, ME, 04443, US
Mail Address: 211 PRIDE ROAD, TAMPA, FL, 33619
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLIS WILLIAM R President 1400 N WALKER, IRON MOUNTAIN, MI, 49801
ELLIS WILLIAM R Director 1400 N WALKER, IRON MOUNTAIN, MI, 49801
ELLIS GREGORY Director 20 FOREST PARK, WATERVILLE, ME, 04901
HEWETT RUSSELL Director 77 MILO ROAD, SEBEC, ME, 04481
HEWETT VANDY E. Treasurer 77 MILO ROAD, SEBEC, ME, 04481
HEWETT VANDY E. Director 77 MILO ROAD, SEBEC, ME, 04481
HEWETT VANDY E. Secretary 77 MILO ROAD, SEBEC, ME, 04481
HAWKES DAVID Director 482 CONGRESS ST STE 4000, PORTLAND, ME, 04101
GARDNER, MERRITT A. Agent 501 E KENNEDY BLVD, TAMPA, FL, 33602
ELLIS, SHIRLEY P. Director 3450 W PEBBLE BEACH CT, LECANTO, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-03-29 - -
NAME CHANGE AMENDMENT 2001-04-05 FLETCHER MANUFACTURING, INC. -
CHANGE OF PRINCIPAL ADDRESS 2000-04-03 187 WATER ST, PO BOX 237, GUILFORD, ME 04443 -
REGISTERED AGENT ADDRESS CHANGED 1998-03-20 501 E KENNEDY BLVD, SUITE 1250, TAMPA, FL 33602 -
AMENDMENT 1995-06-30 - -
CHANGE OF MAILING ADDRESS 1992-07-10 187 WATER ST, PO BOX 237, GUILFORD, ME 04443 -
REGISTERED AGENT NAME CHANGED 1990-08-03 GARDNER, MERRITT A. -
EVENT CONVERTED TO NOTES 1984-09-21 - -

Documents

Name Date
Voluntary Dissolution 2002-03-29
ANNUAL REPORT 2001-05-12
Name Change 2001-04-05
ANNUAL REPORT 2000-04-03
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-03-20
ANNUAL REPORT 1997-02-17
ANNUAL REPORT 1996-02-19
ANNUAL REPORT 1995-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State