Entity Name: | ARMOR TECH INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ARMOR TECH INDUSTRIES, 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: | 04 Nov 1996 (28 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P96000090875 |
FEI/EIN Number |
650708250
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15271-8 MCGREGOR BLVD, 8, FT MYERS, FL, 33908 |
Mail Address: | 15271-8 MCGREGOR BLVD, 8, FT MYERS, FL, 33908 |
ZIP code: | 33908 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ACKERMAN RAYMOND R | President | 8188 SAN CARLOS BLVD, FORT MYERS, FL, 33967 |
ACKERMAN RAYMOND R | Agent | 8188 SAN CARLOS BLVD, FORT MYERS,, FL, 33967 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000101278 | ARMOR LOCKSMITHS | EXPIRED | 2009-04-27 | 2014-12-31 | - | 15271-8 MCGREGOR BLVD, FT MYERS, FL, 33908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-02-04 | 8188 SAN CARLOS BLVD, FORT MYERS,, FL 33967 | - |
REGISTERED AGENT NAME CHANGED | 2009-02-04 | ACKERMAN, RAYMOND R | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-12-31 | 15271-8 MCGREGOR BLVD, 8, FT MYERS, FL 33908 | - |
CANCEL ADM DISS/REV | 2003-12-31 | - | - |
CHANGE OF MAILING ADDRESS | 2003-12-31 | 15271-8 MCGREGOR BLVD, 8, FT MYERS, FL 33908 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000672775 | ACTIVE | 1000000480457 | DADE | 2013-03-25 | 2033-04-04 | $ 955.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000542824 | ACTIVE | 1000000229287 | LEE | 2011-08-12 | 2031-08-24 | $ 1,631.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J11000542832 | LAPSED | 1000000229291 | LEE | 2011-08-12 | 2021-08-24 | $ 450.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J11000082532 | ACTIVE | 1000000203089 | LEE | 2011-01-31 | 2031-02-09 | $ 738.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J11000124896 | LAPSED | 1000000203085 | LEE | 2011-01-31 | 2021-03-01 | $ 946.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J10000369881 | LAPSED | 09-CA-4943 | CIRCUIT COURT OF LEE COUNTY | 2010-02-26 | 2015-03-01 | $17682.66 | MALON D. MIMMS REVOCABLE TRUST, 85-A MILL STREET, SUITE 100, ROSWELL, GA, 30075 |
J07000324361 | LAPSED | 2007 SC 2310 | LEE COUNTY COURT - SMALL CLAIM | 2007-08-21 | 2012-10-05 | $5108.88 | ZENITH INSURANCE COMPANY, 21255 CALIFA ST, WOODLAND HILLS, CA 91367 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-02-04 |
ANNUAL REPORT | 2008-06-20 |
ANNUAL REPORT | 2007-03-29 |
ANNUAL REPORT | 2006-03-06 |
ANNUAL REPORT | 2005-09-09 |
ANNUAL REPORT | 2004-04-01 |
REINSTATEMENT | 2003-12-31 |
ANNUAL REPORT | 1999-04-21 |
ANNUAL REPORT | 1998-04-20 |
ANNUAL REPORT | 1997-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State