Search icon

BOOTH-AGE MANUFACTURING INC - Florida Company Profile

Company Details

Entity Name: BOOTH-AGE MANUFACTURING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOOTH-AGE 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: 19 Feb 1969 (56 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: 341835
FEI/EIN Number 591231161

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

Address: 4831 NE 11TH AVE., FT LAUDERDALE FLA, 33334
Mail Address: 4831 NE 11TH AVE., FT LAUDERDALE FLA, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARRISH, ROBERTA Director 550 PENNSYLVNIA AVE., FORT LAUDERDALE, FL
PARRISH, ROBERTA Secretary 550 PENNSYLVNIA AVE., FORT LAUDERDALE, FL
PARRISH JR,CARTER D Agent 1478 SW 18TH TER, FORT LAUDERDALE, FL, 33312
PARRISH JR,CARTER D President 4831 NE 10TH TERR, FORT LAUDERDALE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1986-04-29 4831 NE 11TH AVE., FT LAUDERDALE FLA 33334 -
CHANGE OF MAILING ADDRESS 1986-04-29 4831 NE 11TH AVE., FT LAUDERDALE FLA 33334 -

Documents

Name Date
ANNUAL REPORT 1997-05-12
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State