Search icon

FIBRE SOURCE MACHINERY INC. - Florida Company Profile

Company Details

Entity Name: FIBRE SOURCE MACHINERY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIBRE SOURCE MACHINERY 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: 01 Jun 2010 (15 years ago)
Date of dissolution: 19 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2022 (3 years ago)
Document Number: P10000046604
FEI/EIN Number 800605498

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

Address: 265 Indies Way, Naples, FL, 34110, US
Mail Address: 265 Indies Way, Naples, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOZA RONALD President 265 Indies Way, Naples, FL, 34110
SCOZA RONALD Agent 265 Indies Way, Naples, FL, 34110

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-19 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-17 265 Indies Way, 1402, Naples, FL 34110 -
CHANGE OF MAILING ADDRESS 2014-04-17 265 Indies Way, 1402, Naples, FL 34110 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-17 265 Indies Way, 1402, Naples, FL 34110 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-19
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State