Search icon

FOURLICO, INC. - Florida Company Profile

Company Details

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

FOURLICO, 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: 22 Sep 1987 (38 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: J93279
FEI/EIN Number 650005888

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

Address: 16050 S TAMIAMI TR, SUITE 105, FT. MYERS, FL, 33908
Mail Address: 16050 S TAMIAMI TR, SUITE 105, FT. MYERS, FL, 33908
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOONSOPON, ARMON Director 16050 S TAMIAMI TRAIL #105, FORT MYERS, FL, 33908
BOONSOPON, ARMON President 16050 S TAMIAMI TRAIL #105, FORT MYERS, FL, 33908
BOONSOPON, VILAWAN Treasurer 16050 S TAMIAMI TRAIL #105, FORT MYERS, FL, 33908
GOLDBERG, HARVEY B. Agent 16050 S TAMIAMI TRAIL #105, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2002-02-11 16050 S TAMIAMI TRAIL #105, FORT MYERS, FL 33908 -
CHANGE OF MAILING ADDRESS 1999-03-17 16050 S TAMIAMI TR, SUITE 105, FT. MYERS, FL 33908 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-17 16050 S TAMIAMI TR, SUITE 105, FT. MYERS, FL 33908 -
AMENDMENT 1991-10-30 - -

Documents

Name Date
ANNUAL REPORT 2006-01-30
ANNUAL REPORT 2005-03-10
ANNUAL REPORT 2004-08-09
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-03-17
ANNUAL REPORT 1998-02-13
ANNUAL REPORT 1997-02-21

Mines

Mine Name Type Status Primary Sic
COASTAL MINING, INC. Surface Abandoned Construction Sand and Gravel

Parties

Name Coastal Mining Inc
Role Operator
Start Date 1997-09-03
Name Fourlico Inc
Role Operator
Start Date 1992-05-01
End Date 1997-09-02
Name Robert G Birchfield
Role Current Controller
Start Date 1997-09-03
Name Coastal Mining Inc
Role Current Operator

Inspections

Start Date 2001-09-11
End Date 2001-09-11
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 12
Start Date 2001-02-27
End Date 2001-02-27
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 8
Start Date 2001-01-03
End Date 2001-01-03
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 13
Start Date 2000-07-24
End Date 2000-08-09
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 36

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2000
Annual Hours 3459
Avg. Annual Empl. 3
Avg. Employee Hours 1153
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2000
Annual Hours 520
Avg. Annual Empl. 1
Avg. Employee Hours 520

Date of last update: 03 Apr 2025

Sources: Florida Department of State