Search icon

INDUSTRIAL ACCESSORIES, INC. - Florida Company Profile

Company Details

Entity Name: INDUSTRIAL ACCESSORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDUSTRIAL ACCESSORIES, 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 Apr 2002 (23 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P02000044676
FEI/EIN Number 320011244

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

Address: 13300 McCormick Dr, TAMPA, FL, 33626, US
Mail Address: 13300 McCormick Dr, TAMPA, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OBRADOVICH CARL Director 13300 McCormick Dr, TAMPA, FL, 33626
CONKLE ROBERT Agent 13300 McCormick Dr, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 13300 McCormick Dr, TAMPA, FL 33626 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 13300 McCormick Dr, TAMPA, FL 33626 -
CHANGE OF MAILING ADDRESS 2017-04-24 13300 McCormick Dr, TAMPA, FL 33626 -
REGISTERED AGENT NAME CHANGED 2017-04-24 CONKLE, ROBERT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000332232 ACTIVE 1000000263275 BROWARD 2012-04-18 2032-05-02 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
REINSTATEMENT 2017-04-24
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-03-26
ANNUAL REPORT 2003-03-03
Domestic Profit 2002-04-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State