Entity Name: | FIBERGLASS INDUSTRIAL CONSULTANTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FIBERGLASS INDUSTRIAL CONSULTANTS, 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: | 02 Mar 1972 (53 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | 396996 |
FEI/EIN Number |
591450891
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7521 SW 56TH STREET, MIAMI, FL, 33155 |
Mail Address: | 7521 SW 56TH STREET, MIAMI, FL, 33155 |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDREWS LOUIS F | President | 7521 SW 56TH STREET, MIAMI, FL, 33155 |
ANDREWS LOUIS F | Treasurer | 7521 SW 56TH STREET, MIAMI, FL, 33155 |
ANDREWS LOUIS F | Director | 7521 SW 56TH STREET, MIAMI, FL, 33155 |
Andrews Louis F | Agent | 7521 S.W. 56TH ST., MIAMI, FL, 33155 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000080926 | FICI | EXPIRED | 2010-09-02 | 2015-12-31 | - | 8550 WEST FLAGLER ST. # 101, MIAMI, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-02-09 | Andrews, Louis F | - |
REINSTATEMENT | 2018-04-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-06 | 7521 SW 56TH STREET, MIAMI, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2012-04-06 | 7521 SW 56TH STREET, MIAMI, FL 33155 | - |
REGISTERED AGENT ADDRESS CHANGED | 1989-02-17 | 7521 S.W. 56TH ST., MIAMI, FL 33155 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000310084 | TERMINATED | 1000000823995 | MIAMI-DADE | 2019-04-29 | 2029-05-01 | $ 1,836.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000570301 | TERMINATED | 1000000757801 | MIAMI-DADE | 2017-10-06 | 2027-10-16 | $ 339.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-10 |
REINSTATEMENT | 2018-04-25 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-03-29 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-02-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State