Entity Name: | FLORIDA FOIL & EMBOSSING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA FOIL & EMBOSSING SERVICES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Jul 1996 (29 years ago) |
Document Number: | P96000058205 |
FEI/EIN Number |
593388257
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4026 E. MILLER AVE., TAMPA, FL, 33617, US |
Mail Address: | 4026 E. MILLER AVE., TAMPA, FL, 33617, US |
ZIP code: | 33617 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DYE JAMES K | President | 4026 E. MILLER AVE., TAMPA, FL, 33617 |
DYE ELAINE M | Secretary | 4026 E. MILLER AVE., TAMPA, FL, 33617 |
DYE ELAINE M | Treasurer | 4026 E. MILLER AVE., TAMPA, FL, 33617 |
SANDERS WALTER S | Agent | 16528 N DALE MABRY HWY, TAMPA, FL, 33618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2011-04-25 | 4026 E. MILLER AVE., TAMPA, FL 33617 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-20 | 4026 E. MILLER AVE., TAMPA, FL 33617 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-20 | SANDERS, WALTER S | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-22 | 16528 N DALE MABRY HWY, TAMPA, FL 33618 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State