Search icon

CONTRACT SILK SCREENING, INC. - Florida Company Profile

Company Details

Entity Name: CONTRACT SILK SCREENING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONTRACT SILK SCREENING, 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: 17 Aug 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: V58742
FEI/EIN Number APPLIED FOR

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

Address: % TODD GEBRON, 4800 N.W. 15TH AVENUE, FORT LAUDERDALE, FL, 33309
Mail Address: % TODD GEBRON, 4800 N.W. 15TH AVENUE, FORT LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEBRON, TODD President 4800 N.W. 15TH AVENUE, FORT LAUDERDALE, FL
GEBRON, TODD Treasurer 4800 N.W. 15TH AVENUE, FORT LAUDERDALE, FL
GEBRON, TODD Director 4800 N.W. 15TH AVENUE, FORT LAUDERDALE, FL
RAMOS, MIGUEL Vice President 4800 N.W. 15TH AVENUE, FORT LAUDERDALE, FL
RAMOS, MIGUEL Secretary 4800 N.W. 15TH AVENUE, FORT LAUDERDALE, FL
RAMOS, MIGUEL Director 4800 N.W. 15TH AVENUE, FORT LAUDERDALE, FL
GEBRON, TODD Agent 4800 N.W. 15TH AVENUE, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State