Search icon

FIBERGLASS DUCT SPECIALISTS, INC. - Florida Company Profile

Company Details

Entity Name: FIBERGLASS DUCT SPECIALISTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIBERGLASS DUCT SPECIALISTS, 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: 23 Nov 1994 (30 years ago)
Date of dissolution: 12 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Mar 2024 (a year ago)
Document Number: P94000085339
FEI/EIN Number 650536968

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

Address: 1760 NW 113 AVE, PEMBROKE PINES, FL, 33026, US
Mail Address: 1760 NW 113 AVE, PEMBROKE PINES, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEMOS STEVEN L President 1760 NW 113 AVE, PEMBROKE PINES, FL, 33026
LEMOS STEVEN L Director 1760 NW 113 AVE, PEMBROKE PINES, FL, 33026
LEMOS STEVEN Agent 1760 NW 113TH AVE, PEMBROKE PINES, FL, 33026

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-12 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-06 1760 NW 113 AVE, PEMBROKE PINES, FL 33026 -
CHANGE OF MAILING ADDRESS 2009-01-06 1760 NW 113 AVE, PEMBROKE PINES, FL 33026 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-06 1760 NW 113TH AVE, PEMBROKE PINES, FL 33026 -
REGISTERED AGENT NAME CHANGED 2006-03-06 LEMOS, STEVEN -
REINSTATEMENT 1996-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000056952 LAPSED 01-10806 CC 25 (02) MIAMI-DADE COUNTY COURT 2002-02-08 2009-06-01 $16158.00 REFRICENTER OF MIAMI, INC., 7101 NW 43 STREET, MIAMI, FL 33166
J02000054126 LAPSED 01-10806 CC 25 (02) MIAMI-DADE COUNTY COURT 2002-02-08 2007-02-11 $16,158.00 REFRICENTER OF MIAMI, INC., 7101 NW 43RD STREET, MIAMI, FL 33166

Documents

Name Date
Voluntary Dissolution 2024-03-12
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-01-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State