Search icon

CONTOUR FABRICATIONS, INC.

Company Details

Entity Name: CONTOUR FABRICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Oct 2001 (23 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P01000095778
FEI/EIN Number 651147869
Address: 951 NW 35TH CT, OAKLAND PARK, FL, 33309, US
Mail Address: 951 NW 35TH CT, OAKLAND PARK, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CONTO SCOTT Agent 3375 INVERRARY BLVD WEST, LAUDERHILL, FL, 33319

President

Name Role Address
CONTO SCOTT J President 951 NW 35TH CT, OAKLAND PARK, FL, 33309

Secretary

Name Role Address
CONTO SCOTT J Secretary 951 NW 35TH CT, OAKLAND PARK, FL, 33309

Treasurer

Name Role Address
CONTO SCOTT J Treasurer 951 NW 35TH CT, OAKLAND PARK, FL, 33309

Director

Name Role Address
CONTO SCOTT J Director 951 NW 35TH CT, OAKLAND PARK, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-28 951 NW 35TH CT, OAKLAND PARK, FL 33309 No data
CHANGE OF MAILING ADDRESS 2005-03-28 951 NW 35TH CT, OAKLAND PARK, FL 33309 No data
REGISTERED AGENT ADDRESS CHANGED 2002-09-13 3375 INVERRARY BLVD WEST, LAUDERHILL, FL 33319 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000281249 ACTIVE 1000000058915 44534 618 2007-08-27 2027-08-29 $ 2,214.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2005-03-28
ANNUAL REPORT 2004-04-25
ANNUAL REPORT 2004-03-01
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-09-13
Domestic Profit 2001-10-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State