Entity Name: | FORF HAITI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 09 Feb 2010 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N10000001358 |
FEI/EIN Number |
27-1856621
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 333 Olas Way, Fort Lauderdale, FL, 33301, US |
Mail Address: | 333 Olas Way, Fort Lauderdale, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOMBRUN CHARLES | President | 333 Olas Way, Fort Lauderdale, FL, 33301 |
FOMBRUN MARIE-ALICE | Vice President | 333 Olas Way, Fort Lauderdale, FL, 33301 |
BAYARD MARIE-CLAUDE | Vice President | 333 Olas Way, Fort Lauderdale, FL, 33301 |
FOMBRUN CHARLES | Agent | 333 Olas Way, Fort Lauderdale, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2017-05-02 | 333 Olas Way, Suite 809, Fort Lauderdale, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-12 | 333 Olas Way, Suite 809, Fort Lauderdale, FL 33301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-12 | 333 Olas Way, Suite 809, Fort Lauderdale, FL 33301 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000479032 | TERMINATED | 1000000753579 | BROWARD | 2017-08-11 | 2037-08-16 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-05-02 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-05-10 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-03-31 |
ANNUAL REPORT | 2011-03-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State