Search icon

FIBERGLASS STRUCTURES, INC.

Company Details

Entity Name: FIBERGLASS STRUCTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Nov 1984 (40 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: H29733
FEI/EIN Number 59-2514463
Address: % DIONE DEL MONICO, 862 LUGO AVENUE, CORAL GABLES, FL 33156
Mail Address: % DIONE DEL MONICO, 862 LUGO AVENUE, CORAL GABLES, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DEL MONICO, DIONE Agent 862 LUGO AVENUE, CORAL GABLES, FL 33156

President

Name Role Address
DEL MONICO, ESTEL President 862 LUGO AVENUE, CORAL GABLES, FL

Director

Name Role Address
DEL MONICO, ESTEL Director 862 LUGO AVENUE, CORAL GABLES, FL
DEL MONICO, DIONE Director 862 LUGO AVENUE, CORAL GABLES, FL
DEL MONICO, DON Director 862 LUGO AVENUE, CORAL GABLES, FL

Treasurer

Name Role Address
DEL MONICO, DIONE Treasurer 862 LUGO AVENUE, CORAL GABLES, FL

Secretary

Name Role Address
DEL MONICO, DIONE Secretary 862 LUGO AVENUE, CORAL GABLES, FL

Vice President

Name Role Address
DEL MONICO, DON Vice President 862 LUGO AVENUE, CORAL GABLES, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF MAILING ADDRESS 2003-04-21 % DIONE DEL MONICO, 862 LUGO AVENUE, CORAL GABLES, FL 33156 No data
REGISTERED AGENT NAME CHANGED 1986-06-26 DEL MONICO, DIONE No data

Documents

Name Date
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-16
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-04-22
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-04-17
ANNUAL REPORT 1996-04-08
ANNUAL REPORT 1995-08-02

Date of last update: 04 Feb 2025

Sources: Florida Department of State