Entity Name: | INLAND PLYWOOD FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 28 Mar 1984 (41 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P01399 |
FEI/EIN Number |
382494136
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 375 N CASS, PONTIAC, MI, 48342 |
Mail Address: | P.O. BOX 420007, PONTIAC, MI, 48342 |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
MACEACHERN, STEPHEN | President | 375 CASS AVENUE, PONTIAC, MI, 48342 |
MACEACHERN, STEPHEN | Treasurer | 375 CASS AVENUE, PONTIAC, MI, 48342 |
MACEACHERN, STEPHEN | Director | 375 CASS AVENUE, PONTIAC, MI, 48342 |
MACEACHERN, STEPHEN A. | Secretary | 375 CASS AVENUE, PONTIAC, MI, 48342 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-27 | 375 N CASS, PONTIAC, MI 48342 | - |
REGISTERED AGENT NAME CHANGED | 1992-04-08 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-04-08 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 1991-03-05 | 375 N CASS, PONTIAC, MI 48342 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-05-15 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-02-11 |
ANNUAL REPORT | 2012-02-16 |
ANNUAL REPORT | 2011-02-17 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State