Entity Name: | THE FIBERGLASS SHOP OF FT. LAUDERDALE, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Oct 2004 (20 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 |
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 |
Name | Role | Address |
---|---|---|
LOMAN SUSAN | Agent | 1401 SW 28TH AVE, FT LAUDERDALE, FL, 33312 |
Name | Role | Address |
---|---|---|
LOMAN SUSAN | President | 1401 SW 28TH AVE, FT LAUDERDALE, FL, 33312 |
Name | Role | Address |
---|---|---|
Loman Richard H | Vice President | 1401 SW 28TH AVE, FT LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-12-13 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 2001 SW 20TH ST, BAY #120, FORT LAUDERDALE, FL 33315 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-07-17 | 2001 SW 20TH ST, BAY #120, FORT LAUDERDALE, FL 33315 | No data |
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 |
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 Feb 2025
Sources: Florida Department of State