Search icon

FLORDECO, LTD. - Florida Company Profile

Company Details

Entity Name: FLORDECO, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 19 Mar 1996 (29 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: A96000000526
FEI/EIN Number 650671467

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

Address: 8359 BEACON BLVD, SUITE 201, FT. MYERS, FL, 33907
Mail Address: 8359 BEACON BLVD, SUITE 201, FT. MYERS, FL, 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001011317 P O BOX 6966, FORT MYERS, FL, 33911-6966 3571 FOWLER ST, FORT MYERS, FL, 33901 9419368888

Filings since 1998-03-31

Form type 15-15D
File number 333-02820
Filing date 1998-03-31

Filings since 1997-11-13

Form type 10-Q
File number 333-02820
Filing date 1997-11-13
Reporting date 1997-09-30

Filings since 1997-08-19

Form type 10-Q
File number 333-02820
Filing date 1997-08-19
Reporting date 1997-06-30

Filings since 1997-07-16

Form type 10-K405
File number 333-02820
Filing date 1997-07-16
Reporting date 1996-12-31

Filings since 1997-07-16

Form type 10-Q
File number 333-02820
Filing date 1997-07-16
Reporting date 1996-09-30

Filings since 1997-05-20

Form type 10-Q
File number 333-02820
Filing date 1997-05-20
Reporting date 1997-03-31

Filings since 1997-05-16

Form type NT 10-Q
File number 333-02820
Filing date 1997-05-16
Reporting date 1997-03-31

Filings since 1996-09-05

Form type 424B3
File number 333-02820
Filing date 1996-09-05

Filings since 1996-08-06

Form type S-11/A
File number 333-02820
Filing date 1996-08-06

Filings since 1996-06-11

Form type S-11/A
File number 333-02820
Filing date 1996-06-11

Key Officers & Management

Name Role Address
CRONIN THOMAS R Agent 8727 N TAMIAMI TRL, N FT MYERS, FL, 33903

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2010-08-12 8359 BEACON BLVD, SUITE 201, FT. MYERS, FL 33907 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-23 8359 BEACON BLVD, SUITE 201, FT. MYERS, FL 33907 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-25 8727 N TAMIAMI TRL, N FT MYERS, FL 33903 -
CONTRIBUTION CHANGE 2000-04-21 - -
CONTRIBUTION CHANGE 1998-02-02 - -
CONTRIBUTION CHANGE 1997-02-17 - -

Documents

Name Date
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-08-12
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-18
REINSTATEMENT 2004-03-04
ANNUAL REPORT 2003-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State