Search icon

COMMONWEALTH LAMINATING & COATING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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