Search icon

THE FIBERGLASS SHOP OF FT. LAUDERDALE, CORP. - Florida Company Profile

Company Details

Entity Name: THE FIBERGLASS SHOP OF FT. LAUDERDALE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE FIBERGLASS SHOP OF FT. LAUDERDALE, CORP. 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: 13 Dec 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Dec 2017 (7 years ago)
Document Number: P04000143673
FEI/EIN Number 800123201

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

Address: 2001 SW 20TH ST, BAY #120, FORT LAUDERDALE, FL, 33315
Mail Address: 2001 SW 20th St, Suite 235, FT LAUDERDALE, FL, 33312, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOMAN SUSAN President 1401 SW 28TH AVE, FT LAUDERDALE, FL, 33312
Loman Richard H Vice President 1401 SW 28TH AVE, FT LAUDERDALE, FL, 33312
LOMAN SUSAN Agent 1401 SW 28TH AVE, FT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-12-13 - -
CHANGE OF MAILING ADDRESS 2017-04-28 2001 SW 20TH ST, BAY #120, FORT LAUDERDALE, FL 33315 -
CHANGE OF PRINCIPAL ADDRESS 2007-07-17 2001 SW 20TH ST, BAY #120, FORT LAUDERDALE, FL 33315 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000027552 TERMINATED 1000000021743 41256 950 2006-01-12 2011-02-08 $ 23,716.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-06-12
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-06-24
ANNUAL REPORT 2008-05-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State