Search icon

ABSORBTEK MANUFACTURING CORP. - Florida Company Profile

Company Details

Entity Name: ABSORBTEK MANUFACTURING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABSORBTEK MANUFACTURING CORP. 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: 16 Apr 1992 (33 years ago)
Date of dissolution: 22 May 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 May 2000 (25 years ago)
Document Number: V29246
FEI/EIN Number 650311309

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

Address: 5800 HOUCHIN ST, STE 6, NAPLES, FL, 33942, US
Mail Address: 5800 HOUCHIN ST, STE 6, NAPLES, FL, 33942, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUTTLEMYRE WALTER E President 3920 CRAYTON ROAD, NAPLES, FL
WOOD BRUCE G Treasurer 5800 HOUCHIN ST, NAPLES, FL
SUTTLEMYRE WALTER E Agent 3920 CRAYTON RD., NAPLES, FL, 33940

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-05-22 - -
CHANGE OF PRINCIPAL ADDRESS 1994-04-29 5800 HOUCHIN ST, STE 6, NAPLES, FL 33942 -
CHANGE OF MAILING ADDRESS 1994-04-29 5800 HOUCHIN ST, STE 6, NAPLES, FL 33942 -
REGISTERED AGENT NAME CHANGED 1993-04-29 SUTTLEMYRE, WALTER E -
REGISTERED AGENT ADDRESS CHANGED 1993-04-29 3920 CRAYTON RD., NAPLES, FL 33940 -

Documents

Name Date
Voluntary Dissolution 2000-05-22
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-06-18
ANNUAL REPORT 1995-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State