Search icon

CARBON FIBER WORKS, INC. - Florida Company Profile

Company Details

Entity Name: CARBON FIBER WORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARBON FIBER WORKS, 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: 12 Apr 2000 (25 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P00000036924
FEI/EIN Number 593642741

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

Address: 620 N. THOMPSON ST., STARKE, FL, 32091
Mail Address: 620 N. THOMPSON ST., STARKE, FL, 32091
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRATHER MICHAEL President 620 N. THOMPSON STREET, STARKE, FL, 32091
PRATHER MICHAEL Treasurer 620 N. THOMPSON STREET, STARKE, FL, 32091
CHRITTON J. KIRBY Agent 1301 RIVERPLACE BLVD., STE. 1500, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2005-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-03 620 N. THOMPSON ST., STARKE, FL 32091 -
CHANGE OF MAILING ADDRESS 2003-04-03 620 N. THOMPSON ST., STARKE, FL 32091 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001041280 TERMINATED 1000000690984 BRADFORD 2015-08-18 2025-12-04 $ 620.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12000708233 TERMINATED 1000000391455 BRADFORD 2012-10-11 2022-10-17 $ 1,228.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J09000454776 TERMINATED 1000000104027 1299 183 2008-12-18 2029-01-28 $ 1,914.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J09000530948 TERMINATED 1000000104027 1299 183 2008-12-18 2029-02-04 $ 1,914.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J09000605674 TERMINATED 1000000104027 1299 183 2008-12-18 2029-02-11 $ 1,914.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J08000027004 TERMINATED 1000000067678 1248 95 2007-12-10 2028-01-30 $ 1,435.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-05-18
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-02-23
ANNUAL REPORT 2006-02-28
ANNUAL REPORT 2005-10-25
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State