Search icon

NINETY-TWO FIFTY FOWLER CORPORATION - Florida Company Profile

Company Details

Entity Name: NINETY-TWO FIFTY FOWLER CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NINETY-TWO FIFTY FOWLER CORPORATION 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 Feb 1990 (35 years ago)
Date of dissolution: 20 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Apr 2018 (7 years ago)
Document Number: L49183
FEI/EIN Number 592990589

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

Address: 1107 MARQUINA DE AVILA, TAMPA, FL, 33613-1067, US
Mail Address: 1107 MARQUINA DE AVILA, TAMPA, FL, 33613-1067, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILL MARVIN D Director 1107 MARQUINA DE AVILA, TAMPA, FL, 336131067
GILL MARVIN DPRES Agent 1107 MARQUINA DE AVILA, TAMPA, FL, 336131067

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-20 - -
REGISTERED AGENT NAME CHANGED 2015-02-25 GILL, MARVIN D., PRES -
CHANGE OF MAILING ADDRESS 2009-03-02 1107 MARQUINA DE AVILA, TAMPA, FL 33613-1067 -
CHANGE OF PRINCIPAL ADDRESS 2008-07-08 1107 MARQUINA DE AVILA, TAMPA, FL 33613-1067 -
REGISTERED AGENT ADDRESS CHANGED 2008-07-08 1107 MARQUINA DE AVILA, TAMPA, FL 33613-1067 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-04-20
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-01-28
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-01-09
ANNUAL REPORT 2009-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State