Search icon

504 FRAMING CORPORATION - Florida Company Profile

Company Details

Entity Name: 504 FRAMING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

504 FRAMING CORPORATION 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: 04 Feb 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P19000011588
FEI/EIN Number 38-4105417

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

Address: 2143 BEACON MANOR DR, FORT MYERS, FL, 33907, US
Mail Address: 2143 BEACON MANOR DR, FORT MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSTILLOS OSCAR President 2143 BEACON MANOR DR, FORT MYERS, FL, 33907
PADILLA GALEAS SILVIA A Director 2143 BEACON MANOR DR, FORT MYERS, FL, 33907
ORGULLO LATINO TAX & NOTARY LLC Agent 945 25TH DR E SUITE 11, ELLENTON, FL, 34222

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-02-03 - -
REGISTERED AGENT NAME CHANGED 2022-02-03 ORGULLO LATINO TAX & NOTARY LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 945 25TH DR E SUITE 11, ELLENTON, FL 34222 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2019-04-10 - -

Documents

Name Date
ANNUAL REPORT 2023-04-25
REINSTATEMENT 2022-02-03
ANNUAL REPORT 2020-05-30
Amendment 2019-04-10
Domestic Profit 2019-02-04

Date of last update: 03 Mar 2025

Sources: Florida Department of State