Search icon

CONTOUR FABRICATIONS OF SOUTH FLORIDA, INC.

Company Details

Entity Name: CONTOUR FABRICATIONS OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Mar 2007 (18 years ago)
Date of dissolution: 14 Aug 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Aug 2015 (10 years ago)
Document Number: P07000039861
FEI/EIN Number 223957355
Address: 951 NW 35TH CT, OAKLAND PARK, FL, 33309
Mail Address: 951 NW 35TH CT, OAKLAND PARK, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
CONTO SCOTT President 951 NW 35TH CT, OAKLAND PARK, FL, 33309

Secretary

Name Role Address
CONTO SCOTT Secretary 951 NW 35TH CT, OAKLAND PARK, FL, 33309

Treasurer

Name Role Address
CONTO SCOTT Treasurer 951 NW 35TH CT, OAKLAND PARK, FL, 33309

Director

Name Role Address
CONTO SCOTT Director 951 NW 35TH CT, OAKLAND PARK, FL, 33309

Vice President

Name Role Address
CONTO SCOTT Vice President 951 NW 35TH CT, OAKLAND PARK, FL, 33309

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-08-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001094385 TERMINATED 1000000386572 BROWARD 2012-12-20 2032-12-28 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000339534 TERMINATED 1000000265741 BROWARD 2012-04-18 2032-05-02 $ 495.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
Voluntary Dissolution 2015-08-14
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-02
Domestic Profit 2007-03-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State