Search icon

PROFESSIONAL FENCING, INC. - Florida Company Profile

Company Details

Entity Name: PROFESSIONAL FENCING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROFESSIONAL FENCING, 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: 08 Apr 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P04000060599
FEI/EIN Number 200988026

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

Address: 8901 COUNTY LINE RD, LITHIA, FL, 33547
Mail Address: 8901 COUNTY LINE RD, LITHIA, FL, 33547
ZIP code: 33547
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSELL TERRY R Director 8901 COUNTY LINE RD, LITHIA, FL, 33547
RUSSELL TERRY R President 8901 COUNTY LINE RD, LITHIA, FL, 33547
Russell Terry R Agent 8901 County Line Rd, Lithia, FL, 33547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-27 8901 County Line Rd, Lithia, FL 33547 -
REGISTERED AGENT NAME CHANGED 2013-03-27 Russell, Terry R -
REINSTATEMENT 2012-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-07-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-07-02
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-23
ANNUAL REPORT 2013-03-27
REINSTATEMENT 2012-04-22
REINSTATEMENT 2010-07-15
ANNUAL REPORT 2008-02-14

Date of last update: 03 May 2025

Sources: Florida Department of State