Search icon

FEATHERLITE MFG., INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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