Search icon

SMALL FRY INC - Florida Company Profile

Company Details

Entity Name: SMALL FRY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMALL FRY 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: 09 Aug 1965 (60 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: 295726
FEI/EIN Number 591097423

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

Address: 3751 Ottawa lane, Cooper City, FL, 33026, US
Mail Address: 3751 Ottawa Lane, Cooper Citt, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SMALL FRY, INC. CASH OR DEFERRED PROFIT SHARING PLAN 2012 591097423 2013-10-25 SMALL FRY, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-08-01
Business code 611000
Sponsor’s telephone number 9549830275
Plan sponsor’s address 2805 N STATE ROAD 7, HOLLYWOOD, FL, 33021

Plan administrator’s name and address

Administrator’s EIN 591097423
Plan administrator’s name SMALL FRY, INC.
Plan administrator’s address 2805 N STATE ROAD 7, HOLLYWOOD, FL, 33021
Administrator’s telephone number 9549830275

Signature of

Role Plan administrator
Date 2013-10-25
Name of individual signing SANDIE FEDERICI
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
FEDERICI SONDRA Vice President 3751 Ottawa lane, Cooper City, FL, 33026
HERNANDEZ RHONDA Vice President 3751 Ottawa lane, Cooper City, FL, 33026
LEWIN CURT Vice President 3751 Ottawa lane, Cooper City, FL, 33026
LEWIN HARLEY Vice President 3751 Ottawa lane, Cooper City, FL, 33026
LEWIN DEBRAH Vice President 3751 Ottawa lane, Cooper City, FL, 33026
FEDERICI SONDRA Agent 3751 Ottawa lane, Cooper city, FL, 33026

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000014509 HARLEY INC EXPIRED 2011-02-07 2016-12-31 - 2805 N. STATE ROAD 7, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-11 3751 Ottawa lane, P, Cooper City, FL 33026 -
CHANGE OF MAILING ADDRESS 2017-02-11 3751 Ottawa lane, P, Cooper City, FL 33026 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-11 3751 Ottawa lane, Cooper city, FL 33026 -
REGISTERED AGENT NAME CHANGED 2001-03-02 FEDERICI, SONDRA -

Documents

Name Date
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-03-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State