Search icon

EURO-TEXTILE INTERNATIONAL, CORP. - Florida Company Profile

Company Details

Entity Name: EURO-TEXTILE INTERNATIONAL, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EURO-TEXTILE INTERNATIONAL, CORP. 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 Jan 2000 (25 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P00000002047
FEI/EIN Number 650979350

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

Address: 10091 S.W. 137th Place, MIAMI, FL, 33186, US
Mail Address: 10091 S.W. 137th Place, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONNIN PETER P President 10091 S.W. 137th Place, MIAMI, FL, 33186
BONNIN PETER P Agent 10091 S.W. 137th Place, MIAMI, FL, 33186
BONNIN PETER P Director 10091 S.W. 137th Place, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-08-03 10091 S.W. 137th Place, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2016-08-03 10091 S.W. 137th Place, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2016-08-03 10091 S.W. 137th Place, MIAMI, FL 33186 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000578391 TERMINATED 1000000838226 MIAMI-DADE 2019-08-26 2039-08-28 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000670400 LAPSED 16-8198 CA 32 11TH CIR. CT., MIAMI-DADE, FL 2016-09-20 2021-10-19 $78,344.42 INDIANA COATED FABRICS, INC., P.O. BOX 1017, 102 ENTERPRISE DR, WARSAW, IN 46581

Documents

Name Date
ANNUAL REPORT 2017-04-29
AMENDED ANNUAL REPORT 2016-08-03
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-21
ADDRESS CHANGE 2011-01-03
ANNUAL REPORT 2010-04-27

Date of last update: 03 May 2025

Sources: Florida Department of State