Search icon

FASTENERFRONT INC. - Florida Company Profile

Company Details

Entity Name: FASTENERFRONT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FASTENERFRONT 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: 08 Jul 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P11000062135
FEI/EIN Number 452698156

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

Address: 4208 Grove Park Dr., TALLAHASSEE, FL, 32311, US
Mail Address: 4208 Grove Park Dr., TALLAHASSEE, FL, 32311, US
ZIP code: 32311
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBOTHAM JASON M President 4208 Grove Park Dr., TALLAHASSEE, FL, 32311
ROBOTHAM CLAUDE V Vice President 5 Butler Dr., Middleton, MA, 01949
ROBOTHAM JASON M Agent 4208 Grove Park Dr., TALLAHASSEE, FL, 32311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-09 4208 Grove Park Dr., TALLAHASSEE, FL 32311 -
CHANGE OF MAILING ADDRESS 2016-03-09 4208 Grove Park Dr., TALLAHASSEE, FL 32311 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-09 4208 Grove Park Dr., TALLAHASSEE, FL 32311 -

Documents

Name Date
ANNUAL REPORT 2018-09-06
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-15
Domestic Profit 2011-07-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State