Entity Name: | COMMONWEALTH LAMINATING & COATING, INC. |
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: | 14 Nov 2005 (19 years ago) |
Date of dissolution: | 22 Jan 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 22 Jan 2016 (9 years ago) |
Document Number: | F05000006679 |
FEI/EIN Number |
541781261
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 73 S.W. 12TH AVE., SUITE 102, DANIA BEACH, FL, 33004 |
Mail Address: | PO Box 2020, Attn: Corporate Tax, Kingsport, TN, 37662, US |
ZIP code: | 33004 |
County: | Broward |
Place of Formation: | VIRGINIA |
Name | Role | Address |
---|---|---|
SMITH B T | President | 200 South Wilcox Drive, Kingsport, TN, 37662 |
WOODMANSEE DAVID A | Vice President | 200 South Wilcox Drive, Kingsport, TN, 37662 |
HALL MARY D | Treasurer | 200 South Wilcox Drive, Kingsport, TN, 37662 |
Golden David A | Director | 200 South Wilcox Drive, Kingsport, TN, 37662 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-01-22 | - | - |
REGISTERED AGENT CHANGED | 2016-01-22 | REGISTERED AGENT REVOKED | - |
CHANGE OF MAILING ADDRESS | 2015-06-05 | 73 S.W. 12TH AVE., SUITE 102, DANIA BEACH, FL 33004 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-07-17 | 73 S.W. 12TH AVE., SUITE 102, DANIA BEACH, FL 33004 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000908401 | TERMINATED | 1000000499230 | LEON | 2013-04-30 | 2023-05-08 | $ 359.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Withdrawal | 2016-01-22 |
Reg. Agent Change | 2015-06-17 |
ANNUAL REPORT | 2015-06-05 |
ANNUAL REPORT | 2014-05-13 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-03-30 |
ANNUAL REPORT | 2011-02-22 |
ANNUAL REPORT | 2010-02-18 |
Reg. Agent Change | 2009-12-11 |
ANNUAL REPORT | 2009-01-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State