Search icon

FLEMING CORP. - Florida Company Profile

Company Details

Entity Name: FLEMING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLEMING 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: 17 Aug 1973 (52 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: 433104
FEI/EIN Number 591677870

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

Address: 17711 EAGLE LANE, LUTZ, FL, 33558, US
Mail Address: 17711 Eagle Ln, Lutz, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARMS, ROBERT President 17711 Eagle Ln, Lutz, FL, 33558
HARMS, ROBERT A. Agent 17711 EAGLE LANE, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-02-26 17711 EAGLE LANE, LUTZ, FL 33558 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-22 17711 EAGLE LANE, LUTZ, FL 33558 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-06 17711 EAGLE LANE, LUTZ, FL 33558 -
REINSTATEMENT 1999-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1996-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT NAME CHANGED 1989-04-25 HARMS, ROBERT A. -

Documents

Name Date
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-26
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-02-22
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State