Entity Name: | FEATHERLITE MFG., 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: | 02 Jul 1996 (29 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | F96000003358 |
FEI/EIN Number |
411621676
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | HIGHWAYS 63 AND 9, CRESCO, IA, 52136-0320 |
Mail Address: | P.O. BOX 320, CRESCO, IA, 52136-0320 |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
DiCamillo Gary | Chief Executive Officer | 12800 University Drive, Suite 300, Fort Myers, FL, 33907 |
Campbell Jeff | Vice President | P.O. BOX 320, CRESCO, IA, 521360320 |
Queensland Justin | Gene | P.O. BOX 320, CRESCO, IA, 521360320 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-12-05 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-12-05 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-15 | HIGHWAYS 63 AND 9, CRESCO, IA 52136-0320 | - |
CHANGE OF MAILING ADDRESS | 2007-07-05 | HIGHWAYS 63 AND 9, CRESCO, IA 52136-0320 | - |
REINSTATEMENT | 2000-10-30 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
NAME CHANGE AMENDMENT | 1999-02-02 | FEATHERLITE MFG., INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000184940 | TERMINATED | 6:10-CV-01450 | US MIDDLE DISTRICT OF FLORIDA | 2010-12-13 | 2016-03-28 | $169,296.00 | GE CAPITAL INFORMATION TECHNOLOGY SOLUTIONS, INC., 1738 BASS ROAD, MACON, GEORGIA 31210-1043 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-04 |
AMENDED ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2018-01-11 |
AMENDED ANNUAL REPORT | 2017-08-08 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-02-09 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-02-08 |
Off/Dir Resignation | 2013-01-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State