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 |
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 |
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 | - |
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