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 |
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 |
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 | - | - |
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