Search icon

FLORIDA INDUSTRIAL SUPPLY AND EQUIPMENT SALES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA INDUSTRIAL SUPPLY AND EQUIPMENT SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA INDUSTRIAL SUPPLY AND EQUIPMENT SALES, 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: 09 Sep 1986 (39 years ago)
Date of dissolution: 20 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Mar 2023 (2 years ago)
Document Number: J32945
FEI/EIN Number 831100646

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

Address: 3958 Bishopwood Ct West #202, Naples, FL, 34114, US
Mail Address: 3958 Bishopwood Ct West #202, Naples, FL, 34114, US
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS CAROL A President 3958 BISHOPWOOD CT W #202, NAPLES, FL, 34114
THOMAS GREGORY A Vice President 6259 MILAGROS CT, THE VILLAGES, FL, 32163
THOMAS GREGORY A Secretary 6259 MILAGROS CT, THE VILLAGES, FL, 32163
THOMAS GREGORY A Treasurer 6259 MILAGROS CT, THE VILLAGES, FL, 32163
THOMAS CAROL A Agent 6259 Milagros Ct, THE VILLAGES, FL, 32163

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-20 - -
CHANGE OF MAILING ADDRESS 2022-09-14 3958 Bishopwood Ct West #202, Naples, FL 34114 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-14 3958 Bishopwood Ct West #202, Naples, FL 34114 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-08 6259 Milagros Ct, THE VILLAGES, FL 32163 -
AMENDMENT 2018-07-27 - -
REGISTERED AGENT NAME CHANGED 2018-07-27 THOMAS, CAROL A -
REVOCATION OF VOLUNTARY DISSOLUT 2018-07-23 - -
VOLUNTARY DISSOLUTION 2018-07-05 - -
AMENDMENT 2009-01-06 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-20
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-10
Amendment 2018-07-27
Revocation of Dissolution 2018-07-23
VOLUNTARY DISSOLUTION 2018-07-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-10

USAspending Awards / Financial Assistance

Date:
2021-03-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
45707.00
Total Face Value Of Loan:
45707.00

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45707
Current Approval Amount:
45707
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45898.59

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State