Search icon

COUNTERPOINT FABRICS, INC. - Florida Company Profile

Company Details

Entity Name: COUNTERPOINT FABRICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COUNTERPOINT FABRICS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 10 Feb 1986 (39 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: H98417
FEI/EIN Number 133112108

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

Address: 12062 SW 117TH CT, MIAMI, FL, 33186
Mail Address: 12062 SW 117TH CT, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLTON CHARLES President 7787 SW 86TH, E203, MIAMI, FL, 33143
BOLTON CHARLES Director 7787 SW 86TH, E203, MIAMI, FL, 33143
BOLTON CHARLES Agent 7787 SW 86TH ST, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-14 12062 SW 117TH CT, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2001-05-14 12062 SW 117TH CT, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 1998-05-04 7787 SW 86TH ST, E203, MIAMI, FL 33143 -
REINSTATEMENT 1995-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT NAME CHANGED 1991-07-11 BOLTON, CHARLES -

Documents

Name Date
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-05-10
ANNUAL REPORT 1999-06-24
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State