Entity Name: | FIBERDYNE LABS, 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: | 31 Dec 1996 (28 years ago) |
Branch of: | FIBERDYNE LABS, INC., NEW YORK (Company Number 1846769) |
Date of dissolution: | 09 Aug 2012 (13 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 09 Aug 2012 (13 years ago) |
Document Number: | F97000000073 |
FEI/EIN Number |
161468561
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 127 BUSINESS PARK DR., FRANKFORT, NY, 13340 |
Mail Address: | 127 BUSINESS PARK DR., FRANKFORT, NY, 13340 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
POLUS A. PETER I | Chairman of the Board | 818 PARK LANE DR., HERKIMER, NY, 13350 |
POLUS GAIL | Secretary | 818 PARK LANE DR., HERKIMER, NY, 13350 |
POLUS CHAD | President | 740 SPRINGDALE AVE., HERKIMER, NY, 13350 |
POLUS PETER I | Chief Executive Officer | 720 SPRINGDALE AVE., HERKIMER, NY, 13350 |
MOSNY HEATHER | Treasurer | 818 TALSON PARK DRIVE, HERKIMER, NY, 13350 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2012-08-09 | - | - |
CANCEL ADM DISS/REV | 2008-03-17 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 1999-01-13 | 127 BUSINESS PARK DR., FRANKFORT, NY 13340 | - |
REINSTATEMENT | 1999-01-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-01-13 | 127 BUSINESS PARK DR., FRANKFORT, NY 13340 | - |
REVOKED FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
Withdrawal | 2012-08-09 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-02-15 |
ANNUAL REPORT | 2009-02-03 |
REINSTATEMENT | 2008-03-17 |
REINSTATEMENT | 1999-01-13 |
ANNUAL REPORT | 1997-03-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State