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