Search icon

SMALL FRY-OAKRIDGE, INC - Florida Company Profile

Company Details

Entity Name: SMALL FRY-OAKRIDGE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMALL FRY-OAKRIDGE, 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: 23 May 1986 (39 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: M32596
FEI/EIN Number 592702079

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

Address: 2805 NORTH STATE ROAD 7, HOLLYWOOD, FL, 33021, US
Mail Address: 2805 NORTH STATE ROAD 7, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEDERICI, SONDRA Agent 2805 NORTH STATE ROAD 7, HOLLYWOOD, FL, 33021
FEDERICI, SONDRA President 2805 NORTH SR 7, HOLLYWOOD, FL
FEDERICI, SONDRA Director 2805 NORTH SR 7, HOLLYWOOD, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1996-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1994-03-07 2805 NORTH STATE ROAD 7, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 1994-03-07 2805 NORTH STATE ROAD 7, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 1992-03-31 FEDERICI, SONDRA -

Documents

Name Date
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1995-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State