Entity Name: | INDUSTRIAL FABRICS CORPORATION |
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: | 23 Jun 1997 (28 years ago) |
Branch of: | INDUSTRIAL FABRICS CORPORATION, MINNESOTA (Company Number f59aea02-a3d4-e011-a886-001ec94ffe7f) |
Date of dissolution: | 21 Dec 2022 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 Dec 2022 (2 years ago) |
Document Number: | F97000003265 |
FEI/EIN Number |
25-1128448
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7160 Northland Circle, Brooklyn Park, MN, 55428, US |
Mail Address: | 7160 Northland Circle, Brooklyn Park, MN, 55428, US |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | - |
Norwick Ryan | Director | 7160 Northland Circle, Brooklyn Park, MN, 55428 |
Norwick Ryan | Secretary | 7160 Northland Circle, Brooklyn Park, MN, 55428 |
Jordan Richard D | Director | 7160 Northland Circle, Brooklyn Park, MN, 55428 |
VanGetson Aaron | Director | 7160 Northland Circle, Brooklyn Park, MN, 55428 |
Jordan Richard D | Oper | 7160 Northland Circle, Brooklyn Park, MN, 55428 |
VanGetson Aaron | Vice President | 7160 Northland Circle, Brooklyn Park, MN, 55428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-12-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-29 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-29 | UNITED AGENT GROUP INC. | - |
CHANGE OF MAILING ADDRESS | 2021-04-23 | 7160 Northland Circle, Brooklyn Park, MN 55428 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-23 | 7160 Northland Circle, Brooklyn Park, MN 55428 | - |
REINSTATEMENT | 2017-08-08 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2014-10-28 | - | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2011-04-28 | - | - |
Name | Date |
---|---|
Withdrawal | 2022-12-21 |
Reg. Agent Change | 2022-03-29 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-06 |
Reinstatement | 2017-08-08 |
ANNUAL REPORT | 2015-04-23 |
REINSTATEMENT | 2014-10-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State