Search icon

THE FON CORP. - Florida Company Profile

Company Details

Entity Name: THE FON CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE FON CORP. 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: 20 Oct 1970 (55 years ago)
Date of dissolution: 19 Jun 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jun 2013 (12 years ago)
Document Number: 371463
FEI/EIN Number 591305172

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

Address: 8 AVE F, MARATHON, FL, 33050, US
Mail Address: 8 AVE F, MARATHON, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CITRON ABE President 1998 OVERSEAS HWY, MARATHON, FL, 33050
SORA JOSEPH A Vice President #13 47TH STREET, MARATHON, FL, 33050
SORA JOSEPH A Agent C/O A. CITRON, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-06-19 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-20 8 AVE F, MARATHON, FL 33050 -
CHANGE OF MAILING ADDRESS 2013-03-20 8 AVE F, MARATHON, FL 33050 -
REGISTERED AGENT ADDRESS CHANGED 2002-02-27 C/O A. CITRON, 1998 OVERSEAS HIGHWAY, UNIT 44, MARATHON, FL 33050 -
REGISTERED AGENT NAME CHANGED 2002-02-27 SORA, JOSEPH A -
REINSTATEMENT 2000-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1990-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000035663 TERMINATED 01012760062 01731 00909 2001-10-03 2006-11-14 $ 7,608.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, KEY WEST SERVICE CENTER, 3118 FLAGLER AVE., KEY WEST, FL 330404698

Documents

Name Date
Voluntary Dissolution 2013-06-19
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-01-18
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-01-12
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-01-18
ANNUAL REPORT 2005-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State