Search icon

FORTUNE IMPORT, CORP. - Florida Company Profile

Company Details

Entity Name: FORTUNE IMPORT, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FORTUNE IMPORT, CORP. 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: 12 Dec 1988 (36 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: K50699
FEI/EIN Number 650086417

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

Address: 11271 NW 58 TER, DORAL, FL, 33178
Mail Address: 10773 NW 58 ST, 136, DORAL, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HO, MAN F. Treasurer 10773 NW 58 ST #136, DORAL, FL, 331778
CHAN MARIA J Vice President 10773 NW 58 ST # 136, DORAL, FL, 33178
CHAN MARIA J Agent 10773 NW 58 TER, DORAL, FL, 33178
HO, MAN F. President 10773 NW 58 ST #136, DORAL, FL, 331778

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-13 10773 NW 58 TER, 136, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-13 11271 NW 58 TER, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2007-04-13 11271 NW 58 TER, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2005-04-01 CHAN, MARIA J -
REINSTATEMENT 1998-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1991-10-11 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-01
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-09-25
ANNUAL REPORT 2000-09-12
ANNUAL REPORT 1999-05-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State