Search icon

FLORIDA TRUSS AND FABRICATORS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA TRUSS AND FABRICATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA TRUSS AND FABRICATORS, 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: 12 Dec 1977 (47 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: 555192
FEI/EIN Number 591792289

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

Address: 4310 45TH STREET, VERO BEACH, FL, 32967-1181, US
Mail Address: P.O. BOX 6088, 4310 45TH STREET, VERO BEACH, FL, 32961-6088, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLS, RICHARD C President 6775 49TH STREET, VERO BEACH, FL, 32967
MILLS, JOYCE J Secretary 6775 49TH STREET, VERO BEACH, FL, 32967
MILLS, JOYCE J Treasurer 6775 49TH STREET, VERO BEACH, FL, 32967
MILLS, RICHARD, C., JR Vice President 3355 57TH AVE., VERO BEACH, FL, 32966
MILLS, RICHARD C. Agent 6775-49TH STREET, VERO BEACH, FL, 32967

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-24 4310 45TH STREET, VERO BEACH, FL 32967-1181 -
CHANGE OF MAILING ADDRESS 2007-04-24 4310 45TH STREET, VERO BEACH, FL 32967-1181 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-23 6775-49TH STREET, VERO BEACH, FL 32967 -
REGISTERED AGENT NAME CHANGED 1987-07-07 MILLS, RICHARD C. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000441163 LAPSED 2010-CA-010722 INDIAN RIVER - CIRCUIT CIVIL 2012-09-05 2018-02-15 $32,494.95 CSG, INC. (BANK OF THE WEST), 11603 SHELBYVILLE ROAD, #3, LOUISVILLE, KY 40243
J11000684915 LAPSED 31 2011 CA 001661 19TH JUDICIAL CRT INDIAN RIVER 2011-10-03 2016-10-19 $80,629.53 DEEP SOUTH LUMBER RESOURCES, INC., P.O. BOX 8087, MERIDIAN, MS., 39303-8087
J11000442959 LAPSED 312011CC000994 INDIAN RIVER COUNTY 2011-07-07 2016-07-25 $21,182.50 TBF FINANCIAL, LLC, 740 WAUKEGAN ROAD, SUITE 404, DEERFIELD, IL 60015

Documents

Name Date
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-03-10
ANNUAL REPORT 2004-03-26
ANNUAL REPORT 2003-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State