Entity Name: | FULTON COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FULTON COMPANY, 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 Feb 1959 (66 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | 219867 |
FEI/EIN Number |
590859153
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1831 NE 146 ST, MIAMI, FL, 33181 |
Mail Address: | 1831 NE 146 ST, MIAMI, FL, 33181 |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VAN DAM BRIAN J | President | 1831 NE 146 ST, MIAMI, FL, 33181 |
VAN DAM BRIAN J | Agent | 1831 NE 146 ST, MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-26 | 1831 NE 146 ST, MIAMI, FL 33181 | - |
CHANGE OF MAILING ADDRESS | 2006-04-26 | 1831 NE 146 ST, MIAMI, FL 33181 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-26 | 1831 NE 146 ST, MIAMI, FL 33181 | - |
REGISTERED AGENT NAME CHANGED | 2002-09-18 | VAN DAM, BRIAN J | - |
NAME CHANGE AMENDMENT | 1961-12-01 | FULTON COMPANY, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000233010 | LAPSED | 11-00356 CA 02 | 11TH CIRCUIT COURT MIAMI DADE | 2011-01-05 | 2016-04-19 | $1,274,047.69 | JOHN P. ANDREASEN, 12003 W. BISCAYNE CANAL DR., MIAMI, FLORIDA 33161 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-09-02 |
ANNUAL REPORT | 2007-05-02 |
ANNUAL REPORT | 2006-04-26 |
ANNUAL REPORT | 2005-04-30 |
ANNUAL REPORT | 2004-05-03 |
ANNUAL REPORT | 2003-04-23 |
Reg. Agent Change | 2002-09-18 |
Off/Dir Resignation | 2002-09-18 |
Reg. Agent Resignation | 2002-09-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State