Entity Name: | ARMSTRONG TRAILER MANUFACTURING CO. INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ARMSTRONG TRAILER MANUFACTURING CO. 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: | 18 Oct 2002 (23 years ago) |
Date of dissolution: | 16 Sep 2005 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (20 years ago) |
Document Number: | P02000112793 |
FEI/EIN Number |
030503708
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 512 SW 32 COURT, FT LAUDERDALE, FL, 33316 |
Mail Address: | 512 SW 32 COURT, FT LAUDERDALE, FL, 33316 |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARRISON MARK | President | 3001 N.E. 47TH COURT, FT LAUDERDALE, FL, 33308 |
HARRISON MARK | Agent | 3001 N.E. 47TH COURT, FT LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CANCEL ADM DISS/REV | 2003-11-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-11-05 | 512 SW 32 COURT, FT LAUDERDALE, FL 33316 | - |
CHANGE OF MAILING ADDRESS | 2003-11-05 | 512 SW 32 COURT, FT LAUDERDALE, FL 33316 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000398993 | LAPSED | 05-8674 COCE (53) | BROWARD CO. COUNTY COURT | 2007-11-28 | 2012-12-07 | $18,105.00 | ANTHONY SRGO, 1319 SONOMA COURT, PALM BEACH GARDENS, FLORIDA 33410 |
J07000200017 | LAPSED | 05-8674-COCE 53 | BROWARD COUNTY | 2007-06-12 | 2012-07-02 | $583.30 | ANTHONY SGRO, P.O. BOX 2989, JUPITER, FLORIDA 33468 |
J05000125374 | ACTIVE | 1000000015277 | 40201 273 | 2005-08-02 | 2025-08-17 | $ 4,939.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
Name | Date |
---|---|
ANNUAL REPORT | 2004-01-27 |
REINSTATEMENT | 2003-11-05 |
Off/Dir Resignation | 2003-09-19 |
Domestic Profit | 2002-10-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State