Search icon

AMERICAN WROUGHT IRON INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN WROUGHT IRON INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN WROUGHT IRON 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: 04 Dec 2008 (16 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P08000106054
FEI/EIN Number 263811935

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

Address: 28343 CORTEZ BLVD., BROOKSVILLE, FL, 34602
Mail Address: 28343 CORTEZ BLVD., BROOKSVILLE, FL, 34602
ZIP code: 34602
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARSHALL DARIN A President 9700 CRITTER LANE, BROOKSVILLE, FL, 34601
MARSHALL DOREEN M Secretary 9700 CRITTER LANE, BROOKSVILLE, FL, 34601
MARSHALL DOREEN M Treasurer 9700 CRITTER LANE, BROOKSVILLE, FL, 34601
MARSHALL DOREEN Agent 9700 CRITTER LANE, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-11-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-09-22 28343 CORTEZ BLVD., BROOKSVILLE, FL 34602 -
CHANGE OF MAILING ADDRESS 2009-09-22 28343 CORTEZ BLVD., BROOKSVILLE, FL 34602 -
REGISTERED AGENT NAME CHANGED 2009-06-25 MARSHALL, DOREEN -
REGISTERED AGENT ADDRESS CHANGED 2009-06-25 9700 CRITTER LANE, BROOKSVILLE, FL 34601 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001024071 LAPSED 10-006032-CO-041 PINELLAS COUNTY 2010-10-21 2015-11-01 $9,864.60 MID BEACH PROPERTIES, INC., 419 EAST SHORE DRIVE, CLEARWATER BEACH, FL 33767
J10000961075 LAPSED 2010-595-SC CNTY CRT HERNANDO CNTY 2010-09-14 2015-10-04 $2976.55 PAC-VAN, INC, 2995 SOUTH HARDING ST, INDIANAPOLIS, IN 46225
J10000798642 ACTIVE 1000000180868 HERNANDO 2010-07-15 2030-07-28 $ 3,536.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J10000868676 LAPSED 1000000180098 HERNANDO 2010-07-12 2020-08-25 $ 667.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J10000602836 LAPSED 10-CC-008740 CTY. CT. HILLSBOROUGH CTY. 2010-05-11 2015-05-24 $2,666.13 AMERICAN METALS SUPPLY, INC., 3119 QUEEN PALM DRIVE, TAMPA, FL 33619

Documents

Name Date
Amendment 2009-11-23
ANNUAL REPORT 2009-06-25
Domestic Profit 2008-12-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State