Search icon

LOOMCRAFT TEXTILE & SUPPLY CO. - Florida Company Profile

Company Details

Entity Name: LOOMCRAFT TEXTILE & SUPPLY CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOOMCRAFT TEXTILE & SUPPLY CO. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Nov 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Mar 2021 (4 years ago)
Document Number: P12000093795
FEI/EIN Number 36-4090117

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

Address: 645 N. LAKEVIEW PKWY., VERNON HILLS, IL, 60061
Mail Address: 645 N. LAKEVIEW PKWY., VERNON HILLS, IL, 60061
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANKEL RONALD President 645 N. LAKEVIEW PKWY, VERNON HILLS, IL, 60061
FRANKEL BRIAN Vice President 645 N. LAKEVIEW PKWY, VERNON HILLS, IL, 60061
FRANKEL RONALD A Agent 16542 Fleur de Lis Way, Delray Beach, FL, 33446

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-03-11 - -
REGISTERED AGENT NAME CHANGED 2021-03-11 FRANKEL, RONALD A -
REGISTERED AGENT ADDRESS CHANGED 2021-03-11 16542 Fleur de Lis Way, Delray Beach, FL 33446 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-25
REINSTATEMENT 2021-03-11
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State