Search icon

CONTINENTAL FABRICATORS, INC.

Company Details

Entity Name: CONTINENTAL FABRICATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Sep 1992 (32 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: V66882
FEI/EIN Number 59-3144305
Address: 11405 Avery Drive, JACKSONVILLE, FL 32218
Mail Address: 11405 Avery Drive, JACKSONVILLE, FL 32218
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
FITZPATRICK, EUGENE C Agent 11405 Avery Drive, JACKSONVILLE, FL 32218

President

Name Role Address
FITZPATRICK, EUGENE C President 11405 Avery Drive, JACKSONVILLE, FL 32218

Vice President

Name Role Address
FITZPATRICK, EUGENE C Vice President 11405 Avery Drive, JACKSONVILLE, FL 32218

Secretary

Name Role Address
FITZPATRICK, EUGENE C Secretary 11405 Avery Drive, JACKSONVILLE, FL 32218

Treasurer

Name Role Address
FITZPATRICK, EUGENE C Treasurer 11405 Avery Drive, JACKSONVILLE, FL 32218

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 11405 Avery Drive, JACKSONVILLE, FL 32218 No data
REINSTATEMENT 2016-01-26 No data No data
REGISTERED AGENT NAME CHANGED 2016-01-26 FITZPATRICK, EUGENE C No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF MAILING ADDRESS 2013-08-30 11405 Avery Drive, JACKSONVILLE, FL 32218 No data
REGISTERED AGENT ADDRESS CHANGED 2013-08-30 11405 Avery Drive, JACKSONVILLE, FL 32218 No data
REINSTATEMENT 2012-05-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CANCEL ADM DISS/REV 2009-10-15 No data No data

Documents

Name Date
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-06-23
REINSTATEMENT 2016-01-26
ANNUAL REPORT 2013-08-30
REINSTATEMENT 2012-05-17
ANNUAL REPORT 2010-04-23
REINSTATEMENT 2009-10-15
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-23
ANNUAL REPORT 2006-07-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State