Search icon

FAIMM FUNDING CORP. - Florida Company Profile

Company Details

Entity Name: FAIMM FUNDING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAIMM FUNDING 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: 05 May 1989 (36 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: K85954
FEI/EIN Number 592978624

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

Address: 4550 US HWY 1, GRANT, FL, 32905, US
Mail Address: 4550 US HWY 1, GRANT, FL, 32905, US
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARPENTER, JOHN President 5 SEAHORSE LANE, VERO BEACH, FL, 32960
CARPENTER, JOHN Agent 5 SEAHORSE LANE, VERO BEACH, FL, 32960
CARPENTER WILLIAM Vice President 4375 55th St, Vero Beach, FL, 32967

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-23 5 SEAHORSE LANE, VERO BEACH, FL 32960 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-26 4550 US HWY 1, GRANT, FL 32905 -
CHANGE OF MAILING ADDRESS 2005-04-26 4550 US HWY 1, GRANT, FL 32905 -
NAME CHANGE AMENDMENT 1998-06-15 FAIMM FUNDING CORP. -
REGISTERED AGENT NAME CHANGED 1990-05-24 CARPENTER, JOHN -

Documents

Name Date
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State