Search icon

FLORMITENN, INC. - Florida Company Profile

Company Details

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

FLORMITENN, 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: 21 Feb 1978 (47 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: 566461
FEI/EIN Number 591755835

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

Address: 3046 S. CONGRESS AVENUE, LAKE WORTH, FL, 33461
Mail Address: FLORMITENN, INC., P. O. BOX 4445, CHATTANOOGA, TN, 37405
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WISE, JOSEPH Vice President 160 GARDNER ST., CHATTANOOGA, TN, 37411
WISE, JOSEPH Secretary 160 GARDNER ST., CHATTANOOGA, TN, 37411
WISE, JOSEPH Director 160 GARDNER ST., CHATTANOOGA, TN, 37411
BUSH, STUART B. President 1317 WOODHILL DR, CHATTANOOGA, TN, 37405
BUSH, STUART B. Treasurer 1317 WOODHILL DR, CHATTANOOGA, TN, 37405
BUSH, STUART B. Director 1317 WOODHILL DR, CHATTANOOGA, TN, 37405
BLACKWOOD, THOMAS B. Agent 3046 S. CONGRESS AVE., LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-04-18 - -
CHANGE OF MAILING ADDRESS 2005-04-18 3046 S. CONGRESS AVENUE, LAKE WORTH, FL 33461 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1998-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1996-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1991-07-08 3046 S. CONGRESS AVENUE, LAKE WORTH, FL 33461 -
REGISTERED AGENT NAME CHANGED 1991-07-08 BLACKWOOD, THOMAS B. -

Documents

Name Date
REINSTATEMENT 2005-04-18
ANNUAL REPORT 2003-06-23
ANNUAL REPORT 2002-04-26
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-04-30
REINSTATEMENT 1998-12-10
ANNUAL REPORT 1997-04-16
ANNUAL REPORT 1995-04-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State