Search icon

21ST CENTURY FABRICATION, INC. - Florida Company Profile

Company Details

Entity Name: 21ST CENTURY FABRICATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

21ST CENTURY FABRICATION, 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: 28 Oct 1996 (28 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P96000089281
FEI/EIN Number 593407528

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

Address: 8304 NW 8TH WAY, BOCA RATON, FL, 33487
Mail Address: 8304 NW 8TH WAY, BOCA RATON, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPRIDER TIMOTHY G President 8304 NW 8TH WAY, BOCA RATON, FL, 33487
COOPRIDER TIMOTHY G Chairman 8304 NW 8TH WAY, BOCA RATON, FL, 33487
COOPRIDER SUSAN M Vice President 8304 NW 8TH WAY, BOCA RATON, FL, 33487
COOPRIDER TIMOTHY G Agent 8304 NW 8TH WAY, BOCA RATON, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000025763 21ST CENTURY'S HANDYMAN SERVICES EXPIRED 2011-03-10 2016-12-31 - 8304 NW 8TH WAY, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-20 8304 NW 8TH WAY, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2007-03-20 8304 NW 8TH WAY, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-20 8304 NW 8TH WAY, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2004-03-15 COOPRIDER, TIMOTHY G -
REINSTATEMENT 2003-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-02-05
ANNUAL REPORT 2007-03-20
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-03-09
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2004-01-06
REINSTATEMENT 2003-04-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311089882 0418800 2008-03-04 4119 NW CINNAMON TREE CIRCLE, JENSEN BEACH, FL, 34957
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-03-04
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2008-05-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2008-03-24
Abatement Due Date 2008-03-27
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 2
Gravity 02

Date of last update: 01 Apr 2025

Sources: Florida Department of State