Search icon

ARMSTRONG TRAILER MANUFACTURING CO. INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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