Entity Name: | AMERICAN DREAM FAB AND MACHINE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMERICAN DREAM FAB AND MACHINE 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: | 28 Apr 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P03000049336 |
FEI/EIN Number |
371466013
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4121 OLD HWY US 41, SUN CITY, FL, 33586, US |
Mail Address: | PO BOX 7517, SUN CITY, FL, 33586, US |
ZIP code: | 33586 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRISBIE ALFRED M | President | PO BOX 7517, SUN CITY, FL, 33586 |
FRISBIE ALFRED M | Agent | 4121 OLD HWY US 41, SUN CITY, FL, 33586 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-29 | FRISBIE, ALFRED Mark | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-30 | 4121 OLD HWY US 41, SUN CITY, FL 33586 | - |
CHANGE OF MAILING ADDRESS | 2009-04-30 | 4121 OLD HWY US 41, SUN CITY, FL 33586 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-07-07 | 4121 OLD HWY US 41, SUN CITY, FL 33586 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000182709 | TERMINATED | 1000000949762 | HILLSBOROU | 2023-04-20 | 2043-04-26 | $ 1,200.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
REINSTATEMENT | 2021-10-08 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-09-21 |
ANNUAL REPORT | 2017-09-13 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-14 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-09-13 |
ANNUAL REPORT | 2012-09-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State