Search icon

F.A. MANUFACTURING, INC. - Florida Company Profile

Company Details

Entity Name: F.A. MANUFACTURING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F.A. MANUFACTURING, 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: 06 Dec 1982 (42 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: G16250
FEI/EIN Number 592392621

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

Address: 2008 COOLIDGE ST., HOLLYWOOD, FL, 33020-2428
Mail Address: 2008 COOLIDGE ST., HOLLYWOOD, FL, 33020-2428
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIDEL ACUNA Agent 2008 COOLIDGE ST, HOLLYWOOD, FL, 33020
ACUNA, FIDEL President 2008 COOLIDGE ST, HOLLYWOOD, FL, 33020
ACUNA, FIDEL Vice President 2008 COOLIDGE ST, HOLLYWOOD, FL, 33020
ACUNA, FIDEL Treasurer 2008 COOLIDGE ST, HOLLYWOOD, FL, 33020
ACUNA, FIDEL Secretary 2008 COOLIDGE ST, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2002-01-07 FIDEL, ACUNA -
REGISTERED AGENT ADDRESS CHANGED 2000-06-06 2008 COOLIDGE ST, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 1988-03-11 2008 COOLIDGE ST., HOLLYWOOD, FL 33020-2428 -
CHANGE OF MAILING ADDRESS 1988-03-11 2008 COOLIDGE ST., HOLLYWOOD, FL 33020-2428 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900008634 LAPSED COWE-04-009388 CTY CRT IN AND FOR BROWARD CTY 2005-01-27 2010-05-10 $16820.68 MARVIN L.A., INC., C/O JACOBSON, SOBO & MOSELLE, P.O. BOX 19359, PLANTATION, FL 33318
J04000026757 LAPSED 03-12700 SP23(3) COUNTY COURT IN DADE COUNTY 2004-03-09 2009-03-11 $4,542.38 ROSENTHAL JEWELERS SUPPLY CORP., 42 NE 25TH STREET, MIAMI, FL. 33137
J03000175499 TERMINATED 0000487415 35128 00995 2003-05-09 2008-05-20 $ 12,828.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL330244044

Documents

Name Date
ANNUAL REPORT 2003-02-13
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-06-06
ANNUAL REPORT 1999-01-22
ANNUAL REPORT 1998-01-23
ANNUAL REPORT 1997-01-14
ANNUAL REPORT 1996-03-12
ANNUAL REPORT 1995-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State