Search icon

FORF HAITI, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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