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