Search icon

FLORIDA NATIONAL INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA NATIONAL INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA NATIONAL INDUSTRIES, 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: 26 Feb 1971 (54 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: 377942
FEI/EIN Number 591393840

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

Address: 620 NE 126 St, NORTH MIAMI, FL, 33161, US
Mail Address: 620 NE 126 St, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRETZSCHMAR TED L President 620 NE 126 St, NORTH MIAMI, FL, 33161
YAO LIANNE K Secretary 620 NE 126 St, NORTH MIAMI, FL, 33161
YAO LIANNE K Treasurer 620 NE 126 St, NORTH MIAMI, FL, 33161
YAO JAYSON P Vice President 620 NE 126 St, NORTH MIAMI, FL, 33161
KRETZSCHMAR LOREN T Assistant Secretary 620 NE 126 St, NORTH MIAMI, FL, 33161
KELLEY CHRISTOPHER Agent 11098 BISCAYNE BLVD #205, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-03-21 620 NE 126 St, NORTH MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2018-03-21 KELLEY, CHRISTOPHER -
REINSTATEMENT 2018-03-21 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-21 620 NE 126 St, NORTH MIAMI, FL 33161 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2004-05-04 11098 BISCAYNE BLVD #205, NORTH MIAMI, FL 33161 -
REINSTATEMENT 2003-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
REINSTATEMENT 2018-03-21
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-01-20
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-05-12
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-07-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State