Search icon

FOMARK CORPORATION - Florida Company Profile

Company Details

Entity Name: FOMARK CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOMARK 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: 29 Jul 1988 (37 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: M92296
FEI/EIN Number 592907670

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

Address: 316 W CENTRAL AVE, SUITE 609, WINTER HAVEN, FL, 33880
Mail Address: P O BOX 987, WESTMONT, IL, 60559, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOOTE, ROBERT V. President 210 VILLAGE DR, DOWNERS GROVE, IL, 60516
FOOTE, ROBERT V. Director 210 VILLAGE DR, DOWNERS GROVE, IL, 60516
FOOTE, ROBERT V. Agent 210 VILLAGE DR, DOWNERS GROVE, FL, 60516

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1999-07-21 316 W CENTRAL AVE, SUITE 609, WINTER HAVEN, FL 33880 -
CHANGE OF MAILING ADDRESS 1998-04-09 316 W CENTRAL AVE, SUITE 609, WINTER HAVEN, FL 33880 -
REGISTERED AGENT ADDRESS CHANGED 1998-04-09 210 VILLAGE DR, DOWNERS GROVE, FL 60516 -

Documents

Name Date
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-07-21
ANNUAL REPORT 1998-04-09
ANNUAL REPORT 1997-03-05
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State