Entity Name: | INDUSTRIAL FABRICATORS OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 18 Sep 1967 (57 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | 321087 |
FEI/EIN Number | 59-1173700 |
Address: | 3314 HENDERSON BLVD., #105, TAMPA, FL 33609 |
Mail Address: | 3314 HENDERSON BLVD., #105, TAMPA, FL 33609 |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARDCASTLE,K C | Agent | 3314 HENDERSON BLVD., #105, TAMPA, FL 33609 |
Name | Role | Address |
---|---|---|
BLUE, PAMELA | Secretary | 8403 WOODBRIER CT., TAMPA, FL |
Name | Role | Address |
---|---|---|
BLUE, PAMELA | Director | 8403 WOODBRIER CT., TAMPA, FL |
HARDCASTLE, K C | Director | 6210 BAYSHORE BLVD, TAMPA, FL |
Name | Role | Address |
---|---|---|
HARDCASTLE, K C | President | 6210 BAYSHORE BLVD, TAMPA, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1989-03-31 | 3314 HENDERSON BLVD., #105, TAMPA, FL 33609 | No data |
CHANGE OF MAILING ADDRESS | 1989-03-31 | 3314 HENDERSON BLVD., #105, TAMPA, FL 33609 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1989-03-31 | 3314 HENDERSON BLVD., #105, TAMPA, FL 33609 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2002-04-22 |
ANNUAL REPORT | 2001-03-12 |
ANNUAL REPORT | 2000-05-31 |
ANNUAL REPORT | 1999-04-30 |
ANNUAL REPORT | 1998-05-05 |
ANNUAL REPORT | 1997-06-05 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-07-11 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State