Search icon

F. I. INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: F. I. INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F. I. INTERNATIONAL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Aug 1983 (42 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Oct 2009 (16 years ago)
Document Number: G56662
FEI/EIN Number 592414501

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

Address: 8191 N TAMIAMI TRAIL, SUITE 100, SARASOTA, FL, 34243, US
Mail Address: 8191 N TAMIAMI TRAIL, SUITE 100, SARASOTA, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOETZ TYSON Chief Executive Officer 2221 SMITHTOWN AVE, RONKONKOMA, NY, 11779
HOLMSTROM KYLE Chief Financial Officer 2221 SMITHTOWN AVE, RONKONKOMA, NY, 11779
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-29 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2024-05-29 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CANCEL ADM DISS/REV 2009-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 8191 N TAMIAMI TRAIL, SUITE 100, SARASOTA, FL 34243 -
CHANGE OF MAILING ADDRESS 1996-05-01 8191 N TAMIAMI TRAIL, SUITE 100, SARASOTA, FL 34243 -
REINSTATEMENT 1987-03-02 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000271740 ACTIVE 1000000990489 MANATEE 2024-05-01 2044-05-08 $ 86,937.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000271930 ACTIVE 1000000990750 MANATEE 2024-05-01 2044-05-08 $ 5,955.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
ANNUAL REPORT 2024-05-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State