Search icon

FLORIDA THREADED PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA THREADED PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA THREADED PRODUCTS, 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: 25 Jan 1978 (47 years ago)
Date of dissolution: 08 Apr 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2002 (23 years ago)
Document Number: 558057
FEI/EIN Number 591812130

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

Address: 3060 CLEMSON ROAD, ORLANDO, FL, 32808, US
Mail Address: P.O. BOX 540949, ORLANDO, FL, 32854, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAY KATHY Vice President 611 GROVE CT, MAITLAND, FL
GROGAN, BETTE J Director P.O. BOX 540949, ORLANDO, FL, 32854
GROGAN, BETTE J President P.O. BOX 540949, ORLANDO, FL, 32854
GROGAN, BETTE Agent 1835 BISCAYNE DRIVE, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-04-08 - -
CHANGE OF MAILING ADDRESS 2000-02-11 3060 CLEMSON ROAD, ORLANDO, FL 32808 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-01 3060 CLEMSON ROAD, ORLANDO, FL 32808 -
REGISTERED AGENT ADDRESS CHANGED 1987-03-05 1835 BISCAYNE DRIVE, ORLANDO, FL 32804 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900000655 LAPSED 04-CC-13083 ORANGE COUNTY COURT 2004-12-21 2010-01-10 $7242.07 THOMAS REGIONAL DIRECTORY CO. INC D/B/A CENTRAL FLORIDA, FIVE PENN PLAZA, NEW YORK, NY 10001

Documents

Name Date
Voluntary Dissolution 2002-04-08
ANNUAL REPORT 2001-03-23
ANNUAL REPORT 2000-02-11
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-03-16
ANNUAL REPORT 1997-01-23
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State