Search icon

TEXTURES OF AFRICA USA, INC. - Florida Company Profile

Company Details

Entity Name: TEXTURES OF AFRICA USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TEXTURES OF AFRICA USA, 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: 18 Oct 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P04000143535
FEI/EIN Number 753214026

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

Address: 133 GULF AVENUE, NOKOMIS, FL, 34275
Mail Address: 133 GULF AVENUE, NOKOMIS, FL, 34275
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYD ALISTAIR R Director 133 GULF AVENUE, NOKOMIS, FL, 34275
BOYD SIOBHAN T Director 133 GULF AVENUE, NOKOMIS, FL, 34275
BOYD SIOBHAN T Agent 133 GULF AVENUE, NOKOMIS, FL, 34275

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2005-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 2005-10-17 133 GULF AVENUE, NOKOMIS, FL 34275 -
REGISTERED AGENT ADDRESS CHANGED 2005-10-17 133 GULF AVENUE, NOKOMIS, FL 34275 -
CHANGE OF MAILING ADDRESS 2005-10-17 133 GULF AVENUE, NOKOMIS, FL 34275 -
REGISTERED AGENT NAME CHANGED 2005-10-17 BOYD, SIOBHAN TMRS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2008-01-23
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-03-17
REINSTATEMENT 2005-10-17
Domestic Profit 2004-10-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State