Search icon

INDUSTRIAL FABRICS CORPORATION - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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