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 |
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 |
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 | - | - |
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