Search icon

MACHINISTS #57 BUILDING CORPORATION - Florida Company Profile

Company Details

Entity Name: MACHINISTS #57 BUILDING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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 1967 (58 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: 712162
FEI/EIN Number 237104889

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

Address: 1213 W.C. OWENS, CLEWISTON, FL, 33440
Mail Address: 1213 W.C. OWENS, CLEWISTON, FL, 33440
ZIP code: 33440
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSBOURNE DAVID Vice President 1213 W.C. OWENS, CLEWISTON, FL, 33440
OSBOURNE DAVID Director 1213 W.C. OWENS, CLEWISTON, FL, 33440
SHEARER BOBBY Trustee 1213 W.C. OWENS, CLEWISTON, FL, 33440
SHEARER BOBBY Treasurer 1213 W.C. OWENS, CLEWISTON, FL, 33440
VARNADORE JAIME Trustee 1213 W.C. OWENS, CLEWISTON, FL, 33440
VARNADORE JAIME Treasurer 1213 W.C. OWENS, CLEWISTON, FL, 33440
COPLEY DONALD Secretary 1213 W.C. OWENS, CLEWISTON, FL, 33440
THOMPSON GREG President 1213 W.C. OWENS, CLEWISTON, FL, 33440
THOMPSON GREG Director 1213 W.C. OWENS, CLEWISTON, FL, 33440
THOMPSON GREG L Agent 705 CENTRAL AVE, CLEWISTON, FL, 33440

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-18 1213 W.C. OWENS, CLEWISTON, FL 33440 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-18 705 CENTRAL AVE, CLEWISTON, FL 33440 -
CANCEL ADM DISS/REV 2008-02-18 - -
CHANGE OF MAILING ADDRESS 2008-02-18 1213 W.C. OWENS, CLEWISTON, FL 33440 -
REGISTERED AGENT NAME CHANGED 2008-02-18 THOMPSON, GREG L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2009-01-19
REINSTATEMENT 2008-02-18
ANNUAL REPORT 2001-02-21
ANNUAL REPORT 2000-04-04
ANNUAL REPORT 1999-08-10
ANNUAL REPORT 1998-03-25
ANNUAL REPORT 1997-02-25
ANNUAL REPORT 1996-03-20
ANNUAL REPORT 1995-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State