Search icon

U.S. BINDERY, INC. - Florida Company Profile

Company Details

Entity Name: U.S. BINDERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U.S. BINDERY, 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: 14 Mar 1977 (48 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: 527716
FEI/EIN Number 591754212

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

Address: 5330 NW 161ST STREET, HIALEAH, FL, 33014
Mail Address: 5330 NW 161ST STREET, HIALEAH, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARBALLO CELESTINO A President 5330 NW 161ST ST, HIALEAH, FL, 33014
CARBALLO CELESTINO A Agent 5330 NW 161ST STREET, MIAMI, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2008-06-09 - -
REGISTERED AGENT NAME CHANGED 2008-06-09 CARBALLO, CELESTINO AJR -
REGISTERED AGENT ADDRESS CHANGED 2008-06-09 5330 NW 161ST STREET, MIAMI, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2001-03-05 5330 NW 161ST STREET, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2001-03-05 5330 NW 161ST STREET, HIALEAH, FL 33014 -
REINSTATEMENT 1984-12-20 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000411558 LAPSED 09-08398CA24 MIAMI DADE CIRCUIT COURT 2011-07-01 2016-07-01 $736,167.02 ALL POINTS CAPITAL CORP, 275BROADHOLLOW RD, MELVILLE, NY 11747
J11000312020 LAPSED 1000000215832 DADE 2011-05-16 2021-05-18 $ 1,053.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000311998 ACTIVE 1000000215828 DADE 2011-05-16 2031-05-18 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000213418 LAPSED 11-00539 CC 26 4 MIAMI-DADE COUNTY 2011-03-28 2016-04-08 $6794.59 IFS INDUSTRIES, INC., 400 ORRTON AVENUE, READING, PA 19611
J11000302260 LAPSED 10-06021 CC 23 MIAMI-DADE, COUNTY COURT 2011-03-07 2016-05-19 $6108.02 NORDSON CORPORATION, P.O.BOX 802586, CHICAGO, IL 60680
J10001022984 LAPSED 09-59663 CA 27 CIRCUIT COURT\MIAMI-DADE 2010-09-21 2015-10-29 $40,551.56 ORA GRAFIX PRINTING, INC., 1911 N.W. 40TH COURT, POMPANO BEACH FL 33064

Documents

Name Date
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-01-06
Amendment 2008-06-09
Reg. Agent Change 2008-06-09
Off/Dir Resignation 2008-05-09
ANNUAL REPORT 2008-02-29
ANNUAL REPORT 2007-03-02
ANNUAL REPORT 2006-02-15
ANNUAL REPORT 2005-08-17
ANNUAL REPORT 2004-01-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State