Search icon

PLASTIC BUMPER RESTORATION, INC. - Florida Company Profile

Company Details

Entity Name: PLASTIC BUMPER RESTORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLASTIC BUMPER RESTORATION, 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 Dec 2011 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P11000102790
FEI/EIN Number 454181309

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

Address: 11003 BOSTON DRIVE, COOPER CITY, FL, 33026
Mail Address: 11003 BOSTON DRIVE, COOPER CITY, FL, 33026
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOWLER JAMES W President 11003 BOSTON DRIVE, COOPER CITY, FL, 33026
FOWLER JAMES W Secretary 11003 BOSTON DRIVE, COOPER CITY, FL, 33026
FOWLER JAMES W Director 11003 BOSTON DRIVE, COOPER CITY, FL, 33026
FOWLER WINFORD A Vice President 7913 NW 40TH STREET, DAVIE, FL, 33024
FOWLER WINFORD A Treasurer 7913 NW 40TH STREET, DAVIE, FL, 33024
FOWLER WINFORD A Director 7913 NW 40TH STREET, DAVIE, FL, 33024
SPERDUTO GUY D Agent 8963 STIRLING ROAD, COOPER CITY, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-04-30
Domestic Profit 2011-12-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State