Search icon

TREMBLAY FABRICATION, INC. - Florida Company Profile

Company Details

Entity Name: TREMBLAY FABRICATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TREMBLAY 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: 23 Apr 1992 (33 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: V31156
FEI/EIN Number 593116809

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

Address: 13490 CR 207, N, CHIEFLAND, FL, 32626
Mail Address: P.O. BOX 1489, CHIEFLAND, FL, 32644
ZIP code: 32626
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TREMBLAY RONALD H President 13490 C.R. 207, N., CHIEFLAND, FL, 32626
TREMBLAY GWEN M Secretary 13490 C.R. 207, N., CHIEFLAND, FL, 32626
TREMBLAY GWEN M Treasurer 13490 C.R. 207, N., CHIEFLAND, FL, 32626
BECK PHILLIP K Agent 11151 N.W. 151 ST., CHIEFLAND, FL, 32626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-24 13490 CR 207, N, CHIEFLAND, FL 32626 -
CHANGE OF MAILING ADDRESS 2005-03-31 13490 CR 207, N, CHIEFLAND, FL 32626 -
REINSTATEMENT 2001-04-02 - -
REGISTERED AGENT NAME CHANGED 2001-04-02 BECK, PHILLIP K -
REGISTERED AGENT ADDRESS CHANGED 2001-04-02 11151 N.W. 151 ST., CHIEFLAND, FL 32626 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900022914 LAPSED 38-2003-SC-0773 LEVY COUNTY COURT 2004-09-29 2009-10-18 $844.85 AUTO-OWNERS INSURANCE COMPANY, P.O. BOX 30660, LANSING, MI 48909

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-02
ANNUAL REPORT 2010-03-22
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-03-27
ANNUAL REPORT 2007-04-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State