Search icon

FEATHERLIGHT PRECAST PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: FEATHERLIGHT PRECAST PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FEATHERLIGHT PRECAST PRODUCTS, 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: 26 Oct 2006 (18 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P06000136053
FEI/EIN Number 205869021

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

Address: 25 SOUTH STREET, HANCOCK, MD, 21750, US
Mail Address: 1700 N DIXIE HIGHWAY, BOCA RATON, FL, 33432, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL NORMAN President 1700 N DIXIE HIGHWAY, BOCA RATON, FL, 33432
KING MARK Agent 1700 N DIXIE HIGHWAY, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-09-04 25 SOUTH STREET, HANCOCK, MD 21750 -
REGISTERED AGENT NAME CHANGED 2014-09-04 KING, MARK -
REGISTERED AGENT ADDRESS CHANGED 2014-09-04 1700 N DIXIE HIGHWAY, SUITE 103, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2014-09-04 25 SOUTH STREET, HANCOCK, MD 21750 -
AMENDMENT 2011-08-22 - -
AMENDMENT 2006-11-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000308642 TERMINATED 1000000587172 BROWARD 2014-03-03 2034-03-13 $ 3,490.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100

Documents

Name Date
ANNUAL REPORT 2014-09-04
Reg. Agent Change 2013-09-30
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-13
Amendment 2011-08-22
ANNUAL REPORT 2011-03-05
ANNUAL REPORT 2010-03-25
ANNUAL REPORT 2009-02-22
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State