Search icon

FEDERAL TEXTILE CORPORATION - Florida Company Profile

Company Details

Entity Name: FEDERAL TEXTILE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FEDERAL TEXTILE CORPORATION 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: 17 Dec 1986 (38 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: J47545
FEI/EIN Number 060609598

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

Address: 1901 S. OCEAN BLVD, APT 502, BOCA RATON, FL, 33432, US
Mail Address: 1901 S. OCEAN BLVD, APT 502, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEINBERG, MURRAY President 1901 S. OCEAN BLVD.,#502, BOCA RATON, FL
FEINBERG, MURRAY Agent 1901 S. OCEAN BLVD., BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1998-03-26 1901 S. OCEAN BLVD, APT 502, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 1998-03-26 1901 S. OCEAN BLVD, APT 502, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 1992-07-23 1901 S. OCEAN BLVD., #501, BOCA RATON, FL 33432 -

Documents

Name Date
ANNUAL REPORT 2000-02-15
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-03-26
ANNUAL REPORT 1997-03-17
ANNUAL REPORT 1996-03-22
ANNUAL REPORT 1995-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State