Search icon

FORAM, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

FORAM, 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: 27 May 1975 (50 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: 476794
FEI/EIN Number 591610777

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

Address: 7530 141st St., SEMINOLE, FL, 33776, US
Mail Address: 7530 141st St., SEMINOLE, FL, 33776, US
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bernardi Daniel S Secretary 5810 Tangerine Ave, GulfPort, FL, 33707
FALCO LOUIS B President 7530 141st St., SEMINOLE, FL, 33776
FALCO LOUIS B Vice President 7530 141st St., SEMINOLE, FL, 33776
FALCO LOUIS B Secretary 7530 141st St., SEMINOLE, FL, 33776
FALCO LOUIS B Treasurer 7530 141st St., SEMINOLE, FL, 33776
Echert Cheryl Vice President 7530 141st St., Seminole, FL, 33776
FALCO LOUIS B Agent 7530 141st st., SEMINOLE, FL, 33776

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000110081 BELLISSIMO ITALIAN EATERY EXPIRED 2016-10-10 2021-12-31 - 13220 S. BELCHER RD., LARGO, FL, 33773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-20 7530 141st St., SEMINOLE, FL 33776 -
CHANGE OF MAILING ADDRESS 2017-02-20 7530 141st St., SEMINOLE, FL 33776 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-20 7530 141st st., SEMINOLE, FL 33776 -
REINSTATEMENT 2014-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2010-03-19 FALCO, LOUIS B -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000133417 TERMINATED 1000000881489 PINELLAS 2021-03-22 2041-03-24 $ 4,006.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J20000398681 TERMINATED 1000000869490 PINELLAS 2020-12-03 2040-12-09 $ 9,497.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13000871237 TERMINATED 1000000497844 PINELLAS 2013-04-25 2023-05-03 $ 640.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J13000871153 TERMINATED 1000000497830 PINELLAS 2013-04-25 2033-05-03 $ 594.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
AMENDED ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-19
REINSTATEMENT 2014-10-22
ANNUAL REPORT 2013-04-12

USAspending Awards / Financial Assistance

Date:
2020-07-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17500.00
Total Face Value Of Loan:
17500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17500
Current Approval Amount:
17500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17839.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State