Search icon

FL ENTERPRISES MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: FL ENTERPRISES MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FL ENTERPRISES MANAGEMENT, 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: 08 Aug 1988 (37 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: M93066
FEI/EIN Number 592909492

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

Address: 7550 HINSON STREET, 13D, ORLANDO, FL, 32819
Mail Address: 7550 HINSON STREET, 13D, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAPE TERRY R President 7550 HINSON ST, ORLANDO, FL, 32819
STAPE TERRY R Agent 7550 HINSON ST, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2010-05-03 7550 HINSON ST, 13D, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2002-10-11 7550 HINSON STREET, 13D, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2002-10-11 7550 HINSON STREET, 13D, ORLANDO, FL 32819 -
REINSTATEMENT 1998-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT NAME CHANGED 1992-09-17 STAPE, TERRY R -

Documents

Name Date
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-02-01
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-05-11
ANNUAL REPORT 2006-03-22
ANNUAL REPORT 2005-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State