Entity Name: | FILTER FABRICS, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 24 Jan 1962 (63 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | 815941 |
FEI/EIN Number |
350891504
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 814 E. JEFFERSON ST., GOSHEN, IN, 46526 |
Mail Address: | PO BOX 455, GOSHEN, IN, 46526, US |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
PARKER, G. FRANK, JR. | Secretary | 7512 RIDGE ROAD, PORT RICHEY, FL |
PARKER, G. FRANK, JR. | Treasurer | 7512 RIDGE ROAD, PORT RICHEY, FL |
PARKER, G. FRANK, JR. | Director | 7512 RIDGE ROAD, PORT RICHEY, FL |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
GRAW JAMES | Vice President | 154 LAKESIDE DRIVE, PEACHTREE CITY, GA |
GRAW NANCY N | President | 154 LAKESHORE DR., PEACHTREE CITY, GA, 30269 |
GRAW NANCY N | Director | 154 LAKESHORE DR., PEACHTREE CITY, GA, 30269 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 1994-05-01 | 814 E. JEFFERSON ST., GOSHEN, IN 46526 | - |
REGISTERED AGENT NAME CHANGED | 1992-03-18 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-03-18 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 1986-07-07 | 814 E. JEFFERSON ST., GOSHEN, IN 46526 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-01-07 |
ANNUAL REPORT | 2009-01-14 |
ANNUAL REPORT | 2008-01-16 |
ANNUAL REPORT | 2007-01-23 |
ANNUAL REPORT | 2006-04-14 |
ANNUAL REPORT | 2005-02-09 |
ANNUAL REPORT | 2004-01-21 |
ANNUAL REPORT | 2003-05-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State