Search icon

SPECIALTY FIBERGLASS, INC. - Florida Company Profile

Company Details

Entity Name: SPECIALTY FIBERGLASS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPECIALTY FIBERGLASS, 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: 14 Jul 2004 (21 years ago)
Date of dissolution: 11 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 May 2023 (2 years ago)
Document Number: P04000104215
FEI/EIN Number 201448421

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

Address: 140 S. Central Ave., APOPKA, FL, 32703, US
Mail Address: 140 S. Central Ave., APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vaive Gary A President 140 SOUTH CENTRAL AVENUE, APOPKA, FL, 32703
VAIVE KATHLEEN Secretary 140 SOUTH CENTRAL AVENUE, APOPKA, FL, 32703
VAIVE KATHLEEN Agent 140 SOUTH CENTRAL AVENUE, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-11 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-29 140 S. Central Ave., APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2016-02-29 140 S. Central Ave., APOPKA, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-25 140 SOUTH CENTRAL AVENUE, APOPKA, FL 32703 -
REGISTERED AGENT NAME CHANGED 2006-02-15 VAIVE, KATHLEEN -
CANCEL ADM DISS/REV 2006-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
Voluntary Dissolution 2023-05-11
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-29
Reg. Agent Change 2015-03-25
ANNUAL REPORT 2015-01-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State