Search icon

COMPLETE FENCE INC. - Florida Company Profile

Company Details

Entity Name: COMPLETE FENCE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPLETE FENCE 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: 27 Sep 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P05000132695
FEI/EIN Number 203541029

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

Address: 16594 83rd PL N, LOXAHATCHEE, FL, 33470, US
Mail Address: 16594 83rd PL N, LOXAHATCHEE, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELDER JODI M President 16594 83rd PL N, LOXAHATCHEE, FL, 33470
ELDER JODI M Agent 16594 83rd PL N, LOXAHATCHEE, FL, 33470
ELDER JODI M Director 16594 83rd PL N, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-07-22 16594 83rd PL N, LOXAHATCHEE, FL 33470 -
CHANGE OF MAILING ADDRESS 2015-07-22 16594 83rd PL N, LOXAHATCHEE, FL 33470 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-22 16594 83rd PL N, LOXAHATCHEE, FL 33470 -
REGISTERED AGENT NAME CHANGED 2015-04-17 ELDER, JODI M -
REINSTATEMENT 2015-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000267677 TERMINATED 1000000259671 PALM BEACH 2012-03-21 2022-04-11 $ 1,767.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
AMENDED ANNUAL REPORT 2015-07-22
REINSTATEMENT 2015-04-17
ANNUAL REPORT 2013-02-17
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-03-04
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-02-03
ANNUAL REPORT 2008-01-29
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State