Search icon

FIBERGLASS INDUSTRIAL CONSULTANTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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