Entity Name: | COMRES MANUFACTURING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COMRES MANUFACTURING, 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: | 02 Jan 1996 (29 years ago) |
Date of dissolution: | 28 Oct 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Oct 2019 (5 years ago) |
Document Number: | P96000001700 |
FEI/EIN Number |
593357066
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7211 ANDERSON ROAD, TAMPA, FL, 33634, US |
Mail Address: | 7211 ANDERSON ROAD, TAMPA, FL, 33634, US |
ZIP code: | 33634 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOK STEVEN M | Director | 4023 COURTSIDE WAY, TAMPA, FL, 33618 |
COOK JANINE M | Director | 4023 COURTSIDE WAY, TAMPA, FL, 33618 |
COOK STEVEN M | Agent | 4023 COURTSIDE WAY, TAMPA, FL, 33618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-10-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-11 | 4023 COURTSIDE WAY, TAMPA, FL 33618 | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-03-25 | 7211 ANDERSON ROAD, TAMPA, FL 33634 | - |
CHANGE OF MAILING ADDRESS | 1999-03-25 | 7211 ANDERSON ROAD, TAMPA, FL 33634 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-10-28 |
ANNUAL REPORT | 2019-01-19 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-02-07 |
ANNUAL REPORT | 2012-01-09 |
ANNUAL REPORT | 2011-02-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State