Search icon

FROMEN'S MANUFACTURING COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: FROMEN'S MANUFACTURING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FROMEN'S MANUFACTURING COMPANY, 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: 28 Feb 1979 (46 years ago)
Date of dissolution: 16 Dec 1981 (43 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 16 Dec 1981 (43 years ago)
Document Number: 614625
FEI/EIN Number 000000000

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

Address: 1912 TGIGERTAIL BOULEVARD, DANIA, FL, 33004
Mail Address: 1912 TGIGERTAIL BOULEVARD, DANIA, FL, 33004
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FROMEN, EDWARD A Secretary 6556 N.W. 87TH AVE., PARKLAND, FL
FROMEN, EDWARD A Treasurer 6556 N.W. 87TH AVE., PARKLAND, FL
FROMEN, EDWARD A Director 6556 N.W. 87TH AVE., PARKLAND, FL
FROMEN, BERNADETTE M Vice President 5172 SW 104 AVE, COOPER CITY, FL
FROMEN, DEBBIE J Vice President 6556 N.W 87TH AVE., PLANTATION, FL
FROMEN, MARK President 5172 S.W. 104TH AVE/, COOPER CITY, FL
FROMEN, MARK Director 5172 S.W. 104TH AVE/, COOPER CITY, FL
KACZMAREK, JOHN C Agent 1620 SP FEDERAL HWY., POMPANO BEACH FL, 33062

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1981-12-16 - -
CHANGE OF PRINCIPAL ADDRESS 1980-06-06 1912 TGIGERTAIL BOULEVARD, DANIA, FL 33004 -
CHANGE OF MAILING ADDRESS 1980-06-06 1912 TGIGERTAIL BOULEVARD, DANIA, FL 33004 -
REGISTERED AGENT ADDRESS CHANGED 1980-06-06 1620 SP FEDERAL HWY., SUITE 1101, POMPANO BEACH FL 33062 -

Date of last update: 02 Mar 2025

Sources: Florida Department of State