Entity Name: | FIBERLAY, 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: | 09 Jun 2011 (14 years ago) |
Date of dissolution: | 07 Oct 2021 (4 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 07 Oct 2021 (4 years ago) |
Document Number: | F11000002413 |
FEI/EIN Number |
911516604
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1468 Northgate Blvd, Sarasota, FL, 34234, US |
Mail Address: | 1468 Northgate Blvd, Sarasota, FL, 34234, US |
ZIP code: | 34234 |
County: | Sarasota |
Place of Formation: | WASHINGTON |
Name | Role | Address |
---|---|---|
Dunlap, Scott W Esq | Agent | 22 South Links Avenue, Sarasota, FL, 34236 |
MACINDOE SCOTT | Chairman | 1000 Thicket Lane, Sarasota, FL, 34240 |
MACINDOE SCOTT | President | 1000 Thicket Lane, Sarasota, FL, 34240 |
MACINDOE SCOTT | Vice President | 1000 Thicket Lane, Sarasota, FL, 34240 |
MACINDOE CHRISTINA | Vice President | 1000 Thicket Lane, Sarasota, FL, 34240 |
MACINDOE CHRISTINA | Chairman | 1000 Thicket Lane, Sarasota, FL, 34240 |
MACINDOE CHRISTINA | Secretary | 1000 Thicket Lane, Sarasota, FL, 34240 |
MACINDOE CHRISTINA | Treasurer | 1000 Thicket Lane, Sarasota, FL, 34240 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2021-10-07 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P21000093428. MERGER NUMBER 700000219627 |
REGISTERED AGENT NAME CHANGED | 2018-01-13 | Dunlap, Scott W Esq | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-13 | 22 South Links Avenue, #300, Sarasota, FL 34236 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-19 | 1468 Northgate Blvd, Sarasota, FL 34234 | - |
CHANGE OF MAILING ADDRESS | 2016-01-19 | 1468 Northgate Blvd, Sarasota, FL 34234 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-02-17 |
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-02-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State