Entity Name: | FEATHER TOUCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FEATHER TOUCH, 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: | 02 Jul 1992 (33 years ago) |
Date of dissolution: | 26 Aug 1994 (31 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Aug 1994 (31 years ago) |
Document Number: | V48526 |
FEI/EIN Number |
593132036
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2300 MAITLAND CENTER PARKWAY, SUITE 314, MAITLAND, FL, 32751 |
Mail Address: | 2300 MAITLAND CENTER PARKWAY, SUITE 314, MAITLAND, FL, 32751 |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPEIGEL, HOWARD A. | Agent | 2300 MAITLAND CENTER PARKWAY, MAITLAND, FL, 32751 |
WITCHER, MICHAEL | Director | 210 SMOKE RISE BLVD., LONGWOOD, FL |
WITCHER, MICHAEL | President | 210 SMOKE RISE BLVD., LONGWOOD, FL |
NOVOTNY, MILO | Director | 152-B KEITER ROAD, SEGUIM, WA |
NOVOTNY, MILO | Vice President | 152-B KEITER ROAD, SEGUIM, WA |
SPEIGEL, HOWARD A. | Director | 2300 MAITLAND CNTR. PKWY, MAITLAND, FL |
SPEIGEL, HOWARD A. | Secretary | 2300 MAITLAND CNTR. PKWY, MAITLAND, FL |
SPEIGEL, HOWARD A. | Treasurer | 2300 MAITLAND CNTR. PKWY, MAITLAND, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
AMENDMENT | 1993-01-21 | - | - |
Date of last update: 02 Apr 2025
Sources: Florida Department of State