Entity Name: | COMMERCIAL METAL SPRAY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COMMERCIAL METAL SPRAY, 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: | 06 Nov 1987 (37 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: | K01407 |
FEI/EIN Number |
592854141
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4945 STEELDUST LN., LUTZ, FL, 33549 |
Mail Address: | 501 SOUTH FAULKENBURG RD., SUITE E-1, TAMPA, FL, 33619 |
ZIP code: | 33549 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERCAW RICHARD | Vice President | 4945 STEELDUST LN., LUTZ, FL, 33549 |
BERCAU RICKY | Agent | 4945 STEELDUST LN., LUTZ, FL, 33549 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 2000-11-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-11-04 | 4945 STEELDUST LN., LUTZ, FL 33549 | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-11-04 | 4945 STEELDUST LN., LUTZ, FL 33549 | - |
CHANGE OF MAILING ADDRESS | 2000-11-04 | 4945 STEELDUST LN., LUTZ, FL 33549 | - |
REGISTERED AGENT NAME CHANGED | 2000-11-04 | BERCAU, RICKY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03900007095 | LAPSED | 03-8795-CC-I | HILLSBOROUGH CO CRT CIVIL DIV | 2003-07-25 | 2008-09-02 | $9289.20 | AMSOUTH BANK OF FLORIDA, N.A., PO DRAWER 1628, MOBILE, AL 36633 |
Name | Date |
---|---|
Off/Dir Resignation | 2000-11-20 |
REINSTATEMENT | 2000-11-04 |
ANNUAL REPORT | 1999-03-16 |
ANNUAL REPORT | 1998-01-29 |
ANNUAL REPORT | 1997-04-23 |
ANNUAL REPORT | 1996-01-23 |
ANNUAL REPORT | 1995-03-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State