Search icon

DUCTBOARD FABRICATORS, INC. - Florida Company Profile

Company Details

Entity Name: DUCTBOARD FABRICATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DUCTBOARD FABRICATORS, 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: 18 Sep 1996 (29 years ago)
Date of dissolution: 08 Aug 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 08 Aug 1997 (28 years ago)
Document Number: P96000077814
FEI/EIN Number 650726915

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

Address: 6405 GEORGIA AVENUE, WEST PALM BEACH, FL, 33405
Mail Address: 6405 GEORGIA AVENUE, WEST PALM BEACH, FL, 33405
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSER HAROLD President 193 WANDERING TRAIL, JUPITER, FL, 33458
MOSER HAROLD Director 193 WANDERING TRAIL, JUPITER, FL, 33458
COOK RUSSELL R Secretary 5735 RAMBLER ROSE WAY, WEST PALM BEACH, FL, 33415
COOK RUSSELL R Director 5735 RAMBLER ROSE WAY, WEST PALM BEACH, FL, 33415
SARKELA STEVE T Treasurer 1862 FINN HILL DRIVE, LANTANA, FL, 33462
SARKELA STEVE T Director 1862 FINN HILL DRIVE, LANTANA, FL, 33462
DUFRESNE DONALD P Agent 12788 FOREST BOULEVARD, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-08-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000045330 LAPSED 99-5623 SP 25 (01) MIAMI-DADE COUNTY COURT 2000-06-29 2007-02-06 $9,316.77 REFRICENTER OF MIAMI, INC., 7101 NW 43RD STREET, MIAMI, FL 33166

Documents

Name Date
ADDRESS CHANGE 1997-08-21
VOLUNTARY DISSOLUTION 1997-08-08
DEBIT MEMO 1997-05-28
DOCUMENTS PRIOR TO 1997 1996-09-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State