Search icon

SPECIALIZED MACHINING, INC. - Florida Company Profile

Company Details

Entity Name: SPECIALIZED MACHINING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPECIALIZED MACHINING, 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: 06 Jan 1993 (32 years ago)
Date of dissolution: 25 Feb 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Feb 2011 (14 years ago)
Document Number: P93000001596
FEI/EIN Number 650374783

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

Address: 716 MC ARTHUR AVE., LEHIGH ACRES, FL, 33936, US
Mail Address: 716 MC ARTHUR AVE., LEHIGH ACRES, FL, 33936, US
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON KENNETH L. Vice President 716 MCARTHUR AVE, LEHIGH ACRES, FL, 33936
NELSON DONNA L President 716 MCARTHUR AV, LEHIGH ACRES, FL, 33936
NELSON KENNETH L Agent 716 MCARTHUR AVE, LEHIGH ACRES, FL, 33936

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-02-25 - -
CHANGE OF MAILING ADDRESS 2010-04-19 716 MC ARTHUR AVE., LEHIGH ACRES, FL 33936 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-22 716 MC ARTHUR AVE., LEHIGH ACRES, FL 33936 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-22 716 MCARTHUR AVE, LEHIGH ACRES, FL 33936 -

Documents

Name Date
Voluntary Dissolution 2011-02-25
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-19
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-23
ANNUAL REPORT 2005-03-13
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-04-02
ANNUAL REPORT 2002-04-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State