Search icon

ACTION EMBROIDERY CORP. - Florida Company Profile

Company Details

Entity Name: ACTION EMBROIDERY CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Aug 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2017 (7 years ago)
Document Number: F99000004203
FEI/EIN Number 133355209

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1315 W. BROOKS STREET, ONTARIO, CA, 91762
Mail Address: 1315 W. BROOKS STREET, ONTARIO, CA, 91762
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
NEWMAN IRA President 813 N. RUTLEDGE DR., PLACENTIA, CA, 92870
NEWMAN IRA Secretary 813 N. RUTLEDGE DR., PLACENTIA, CA, 92870
SILNA SPENCER Chairman 23301 PALM CANYAN LANE, MALIBU, CA, 90265
SILNA SPENCER Director 23301 PALM CANYAN LANE, MALIBU, CA, 90265
SILNA WENDY Treasurer 23301 PALM CANYON LANE, MALIBU, CA, 90265
SILNA WENDY Director 23301 PALM CANYON LANE, MALIBU, CA, 90265
GRAY PETER Vice President 1095 TUPELO WAY, WESTON, FL, 33327
GRAY PETER Agent 1095 TUPELO WAY, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-10-30 GRAY, PETER -
REINSTATEMENT 2017-10-30 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2009-10-09 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-08-23 1315 W. BROOKS STREET, ONTARIO, CA 91762 -
CHANGE OF MAILING ADDRESS 2007-08-23 1315 W. BROOKS STREET, ONTARIO, CA 91762 -
REGISTERED AGENT ADDRESS CHANGED 2007-08-23 1095 TUPELO WAY, WESTON, FL 33327 -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-23
REINSTATEMENT 2017-10-30
ANNUAL REPORT 2016-03-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State