Search icon

FLORIDA MATERIAL PRODUCERS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA MATERIAL PRODUCERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA MATERIAL PRODUCERS, 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 Oct 1972 (52 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: 411104
FEI/EIN Number 591431604

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

Address: 4240 N.W. 95 AVENUE, CORAL SPRINGS, FL, 33065, US
Mail Address: 4240 N.W. 95TH AVENUE, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EICKWORT, (GREGORY A.) Treasurer 4240 N.W. 95 AVENUE, CORAL SPRINGS, FL, 33065
EICKWORT, (GREGORY A.) Director 4240 N.W. 95 AVENUE, CORAL SPRINGS, FL, 33065
EICKWORT, (GREGORY A.) President 4240 N.W. 95 AVENUE, CORAL SPRINGS, FL, 33065
Eickwort Anne M Secretary 4240 N.W. 95TH AVENUE, CORAL SPRINGS, FL, 33065
Eickwort Anne M Director 4240 N.W. 95TH AVENUE, CORAL SPRINGS, FL, 33065
Eickwort Gregory A Agent 4240 N.W. 95TH AVENUE, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-01-22 Eickwort, Gregory Alan -
REGISTERED AGENT ADDRESS CHANGED 2016-01-22 4240 N.W. 95TH AVENUE, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2012-10-29 4240 N.W. 95 AVENUE, CORAL SPRINGS, FL 33065 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-03 4240 N.W. 95 AVENUE, CORAL SPRINGS, FL 33065 -

Documents

Name Date
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-03
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-01-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State