Search icon

FEATHERSTONE SUPPLY, INC - Florida Company Profile

Company Details

Entity Name: FEATHERSTONE SUPPLY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FEATHERSTONE SUPPLY, 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: 21 Jun 2019 (6 years ago)
Date of dissolution: 06 Jul 2023 (2 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 06 Jul 2023 (2 years ago)
Document Number: P19000052626
FEI/EIN Number 84-2331604

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

Address: 3312 Supreme Drive, Holiday, FL, 34691, US
Mail Address: po box 2601, tarpon springs, FL, 34688, US
ZIP code: 34691
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEATHERSTONE PAMELA Director 7697 FOX HUNTER CIRCLE, MICCO, FL, 32976
FILE FLORIDA CO. Agent 7021 UNIVERSITY BLVD, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 7021 UNIVERSITY BLVD, WINTER PARK, FL 32792 -
MERGER 2023-07-06 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L19000111575. MERGER NUMBER 900000243319
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 3312 Supreme Drive, Holiday, FL 34691 -
CHANGE OF MAILING ADDRESS 2023-04-05 3312 Supreme Drive, Holiday, FL 34691 -
REGISTERED AGENT NAME CHANGED 2023-04-05 FILE FLORIDA CO. -
REINSTATEMENT 2021-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-02-21
REINSTATEMENT 2021-05-12
Domestic Profit 2019-06-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State