Search icon

ALMAR-INCOR OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: ALMAR-INCOR OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALMAR-INCOR OF FLORIDA, 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: 30 Jul 1970 (55 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: 367682
FEI/EIN Number 591288556

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

Address: 1001 N.W. 58TH CT., FT. LAUDERDALE, FL, 33309
Mail Address: P.O. BOX 250642, FRANKLIN, MI, 48025
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRUMAN, LEE Vice President 24670 S. CROMWELL, FRANKLIN, MI, 48025
FRUMAN DALE Director 3002 HILLCREST DRIVE, EXPORT, PA, 15632
FRUMAN DALE President 3002 HILLCREST DRIVE, EXPORT, PA, 15632
FRUMAN DALE Treasurer 3002 HILLCREST DRIVE, EXPORT, PA, 15632
FRUMAN KAYE MARCY VAST 32259 SCENIC LANE, FRANKLIN, MI, 48025
FRUMAN, DOROTHY Director 4350 HILLCREST, #111, HOLLYWOOD, FL
FRUMAN, LEE Director 24670 S. CROMWELL, FRANKLIN, MI, 48025
FRUMAN, LEE President 24670 S. CROMWELL, FRANKLIN, MI, 48025
FRUMAN, LEE Secretary 24670 S. CROMWELL, FRANKLIN, MI, 48025
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2005-04-25 1001 N.W. 58TH CT., FT. LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2004-09-13 NRAI SERVICES, INC -
NAME CHANGE AMENDMENT 2004-06-07 ALMAR-INCOR OF FLORIDA, INC. -
AMENDMENT 1989-11-27 - -
NAME CHANGE AMENDMENT 1988-11-08 DALE-INCOR INC. -
REINSTATEMENT 1988-11-08 - -
EVENT CONVERTED TO NOTES 1973-07-02 - -

Documents

Name Date
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-04-25
Reg. Agent Change 2004-09-13
Name Change 2004-06-07
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-01-17
ANNUAL REPORT 2001-05-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State