Search icon

T & S TEXTURES INC - Florida Company Profile

Company Details

Entity Name: T & S TEXTURES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T & S TEXTURES 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: 25 Oct 2005 (20 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: P05000144330
FEI/EIN Number 412187130

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

Address: 28199 LAKE HAMPTON RD, HILLIARD, FL, 32046
Mail Address: 28199 LAKE HAMPTON RD, HILLIARD, FL, 32046
ZIP code: 32046
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BODWAY SAMANTHA R President 281919 LAKE HAMPTON RD, HILLIARD, FL, 32046
BODWAY ANTHONY D Vice President 281919 LAKE HAMPTON RD, HILLIARD, FL, 32046
BODWAY WILLIAM G Secretary 159 LONG JOHN DR., HENDERSONVILLE, NC, 28791
BODWAY SAMANTHA R Agent 281919 LAKE HAMPTON RD, HILLIARD, FL, 32046

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-13 28199 LAKE HAMPTON RD, HILLIARD, FL 32046 -
CHANGE OF MAILING ADDRESS 2006-04-13 28199 LAKE HAMPTON RD, HILLIARD, FL 32046 -
AMENDMENT 2005-11-03 - -

Documents

Name Date
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-08-31
ANNUAL REPORT 2006-04-13
Amendment 2005-11-03
Domestic Profit 2005-10-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State