Entity Name: | CLASSIC SOFT TRIM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 17 Sep 1992 (33 years ago) |
Date of dissolution: | 08 Feb 2024 (a year ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 08 Feb 2024 (a year ago) |
Document Number: | P40533 |
FEI/EIN Number |
760281362
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4516 Seton Center Pkwy, AUSTIN, TX, 78759, US |
Mail Address: | 4516 Seton Center Pkwy, AUSTIN, TX, 78759, US |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | - |
FORRISTER DWIGHT | Chairman | 4516 Seton Center Pkwy, AUSTIN, TX, 78759 |
FORRISTER LINDA | Secretary | 4516 Seton Center Pkwy, AUSTIN, TX, 78759 |
Forrister Aaron | President | 4516 Seton Center Pkwy, AUSTIN, TX, 78759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2016-10-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-09-26 | REGISTERED AGENT SOLUTIONS, INC. | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-12-16 | 4516 Seton Center Pkwy, STE 135, AUSTIN, TX 78759 | - |
REINSTATEMENT | 2015-12-16 | - | - |
CHANGE OF MAILING ADDRESS | 2015-12-16 | 4516 Seton Center Pkwy, STE 135, AUSTIN, TX 78759 | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2008-01-30 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001277491 | TERMINATED | 1000000517262 | LEON | 2013-08-01 | 2033-08-16 | $ 920.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FLEET FINANCIAL CENTER, INC. AND MICHAEL, ETC. VS CLASSIC SOFT TRIM, INC. AND DANIEL, ETC., ET AL. | 5D2012-4668 | 2012-12-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FLEET FINANCIAL CENTER, INC. |
Role | Petitioner |
Status | Active |
Representations | Gary D. Vasquez, Esteban F. Scornik |
Name | MICHAEL F. TOWERS |
Role | Petitioner |
Status | Active |
Name | DANIEL VALENCIA LLC |
Role | Respondent |
Status | Active |
Name | ALLSTAR LIGHTING & SOUND, INC. |
Role | Respondent |
Status | Active |
Name | TAYLOR NEWMAN CABINETRY, INC. |
Role | Respondent |
Status | Active |
Name | CLASSIC SOFT TRIM, INC. |
Role | Respondent |
Status | Active |
Representations | P. ALEXANDER GILLEN, JUSTIN D. SIEGWALD, JAY D. O'SULLIVAN, LARS O. BODNIEKS, BARRY JAY MARCUS, JOEL ROBERTS |
Name | NORTH POINTE INSURANCE COMPANY |
Role | Respondent |
Status | Active |
Name | ADVANCED POWDER COATING OF FLO |
Role | Respondent |
Status | Active |
Name | Hon. Marlene M. Alva |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2013-03-25 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2013-03-06 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2013-03-06 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Original Petition |
Docket Date | 2013-01-07 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ TO 12/28RESPONSE |
On Behalf Of | FLEET FINANCIAL CENTER, INC. |
Docket Date | 2012-12-28 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 12/11ORDER |
On Behalf Of | CLASSIC SOFT TRIM, INC. |
Docket Date | 2012-12-11 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement ~ AE Justin D. Siegwald 0064069 |
Docket Date | 2012-12-11 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause-Writs ~ 20 DYS;REPLY 10 DYS |
Docket Date | 2012-12-10 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement ~ PT Esteban F. Scornik 0086460 |
Docket Date | 2012-12-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2012-12-06 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | FLEET FINANCIAL CENTER, INC. |
Docket Date | 2012-12-06 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ D.S. SENT |
On Behalf Of | FLEET FINANCIAL CENTER, INC. |
Docket Date | 2012-12-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-10 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-08 |
REINSTATEMENT | 2016-10-17 |
Reg. Agent Change | 2016-09-26 |
REINSTATEMENT | 2015-12-16 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-06-11 |
ANNUAL REPORT | 2012-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State