Search icon

FL PINE STRAW SUPPLY CO. - Florida Company Profile

Company Details

Entity Name: FL PINE STRAW SUPPLY CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FL PINE STRAW SUPPLY CO. 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: 17 Jun 1994 (31 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P94000045322
FEI/EIN Number 593046059

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

Address: 5850 NE CR 354, MAYO, FL, 32066, US
Mail Address: P O BOX 158, MAYO, FL, 32066, US
ZIP code: 32066
County: Lafayette
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOWNSEND IRIS F President 5850 NE CR 354, MAYO, FL, 32066
TOWNSEND IRIS F Secretary 5850 NE CR 354, MAYO, FL, 32066
TOWNSEND IRIS F Treasurer 5850 NE CR 354, MAYO, FL, 32066
TOWNSEND IRIS F Director 5850 NE CR 354, MAYO, FL, 32066
STUBBS WILLIAM C Vice President 814 SW CHEROKEE ROAD, MAYO, FL, 32066
TOWNSEND IRIS F Agent 5850 NE CR 354, MAYO, FL, 32066

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2017-08-11 TOWNSEND, IRIS F -
REINSTATEMENT 2017-08-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-04-16 5850 NE CR 354, MAYO, FL 32066 -
CANCEL ADM DISS/REV 2008-10-14 - -

Documents

Name Date
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-08-17
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-02-01
REINSTATEMENT 2017-08-11
ANNUAL REPORT 2014-03-18
AMENDED ANNUAL REPORT 2013-10-31
REINSTATEMENT 2013-10-15
ANNUAL REPORT 2012-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State