Search icon

COMPLIANCE FIBERGLASS MFG., INC. - Florida Company Profile

Company Details

Entity Name: COMPLIANCE FIBERGLASS MFG., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPLIANCE FIBERGLASS MFG., 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: 24 Jul 2000 (25 years ago)
Date of dissolution: 22 Oct 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Oct 2022 (3 years ago)
Document Number: P00000070332
FEI/EIN Number 593668214

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

Address: 6835 ANECIA AVE, COCOA, FL, 32927, US
Mail Address: 6835 ANECIA AVE, COCOA, FL, 32927, US
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVID GEORGE President 6835 ANECIA AVE, COCOA, FL, 32927
DAVID GEORGE Secretary 6835 ANECIA AVE, COCOA, FL, 32927
DAVID GEORGE Director 6835 ANECIA AVE, COCOA, FL, 32927
DAVID ELIEZER Director 6835 ANECIA AVE, COCOA, FL, 32927
NOHRR DONALD A Agent 1800 W HIBISCUS BLVD, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-10-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-17 6835 ANECIA AVE, COCOA, FL 32927 -
CHANGE OF MAILING ADDRESS 2022-03-17 6835 ANECIA AVE, COCOA, FL 32927 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-18 1800 W HIBISCUS BLVD, SUITE B 8, MELBOURNE, FL 32901 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-10-22
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-02-13

USAspending Awards / Financial Assistance

Date:
2020-07-22
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:
49532.50
Total Face Value Of Loan:
49532.50

Paycheck Protection Program

Date Approved:
2020-07-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49532.5
Current Approval Amount:
49532.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran

Date of last update: 01 Jun 2025

Sources: Florida Department of State