Search icon

ALL CRAFT FIBERGLASS REPAIR, INC, - Florida Company Profile

Company Details

Entity Name: ALL CRAFT FIBERGLASS REPAIR, INC,
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL CRAFT FIBERGLASS REPAIR, 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: 16 Oct 2003 (21 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P03000115305
FEI/EIN Number 200343393

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

Address: 265 S.E. ETHAN TERRACE, STUART, FL, 34997
Mail Address: 265 SE ETHAN TERRACE, STUART, FL, 34997
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TROPIANO VINCENT A President 265 SE ETHAN TERRACE, STUART, FL, 34997
TROPIANO VINCENT A Agent 265 SE ETHAN TERRACE, STUART, FL, 34997

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2012-05-02 265 S.E. ETHAN TERRACE, STUART, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2012-05-02 265 SE ETHAN TERRACE, STUART, FL 34997 -
CHANGE OF PRINCIPAL ADDRESS 2011-05-09 265 S.E. ETHAN TERRACE, STUART, FL 34997 -
REGISTERED AGENT NAME CHANGED 2009-04-15 TROPIANO, VINCENT A -

Documents

Name Date
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-05-02
ADDRESS CHANGE 2011-05-09
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-07-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State