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 |
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 |
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 | - | - |
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