Search icon

FLORIDA THREAD AND TRIMMINGS, CORP. - Florida Company Profile

Company Details

Entity Name: FLORIDA THREAD AND TRIMMINGS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA THREAD AND TRIMMINGS, CORP. 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 Oct 1968 (57 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: 336344
FEI/EIN Number 591258037

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

Address: 7395 W 18TH LANE, HIALEAH, FL, 33014
Mail Address: 7395 W 18TH LANE, HIALEAH, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEIN, ROBERT President 19934 NE 5 CT, MIAMI, FL, 33179
FEIN ALAN Agent 1008 E 16 ST, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 7395 W 18TH LANE, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2011-04-20 7395 W 18TH LANE, HIALEAH, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-19 1008 E 16 ST, HIALEAH, FL 33010 -
REGISTERED AGENT NAME CHANGED 2004-03-19 FEIN, ALAN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000595323 LAPSED 12-08696 SP 26 4 MIAMI-DADE COUNTY 2013-02-28 2018-03-22 $3,365.79 AMERICAN & EFIRD LLC, 22 AMERICAN STREET, MT. HOLLY, NC 28120

Documents

Name Date
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-03-19
ANNUAL REPORT 2003-04-10

Date of last update: 02 Jun 2025

Sources: Florida Department of State