FLOAT PLAN FOUNDATION, INC. - Florida Company Profile

Entity Name: | FLOAT PLAN FOUNDATION, 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: | 24 Apr 1992 (33 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | N48549 |
FEI/EIN Number |
650338583
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1535 MORNINGSIDE DR, MOUNT DORA, FL, 32757, US |
Mail Address: | 1535 MORNINGSIDE DR, MOUNT DORA, FL, 32757, US |
ZIP code: | 32757 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BONIS HENRY | Treasurer | 679 N.E. 77TH ST., MIAMI, FL, 33138 |
BONIS HENRY | President | 679 N.E. 77TH ST., MIAMI, FL, 33138 |
DAIL GREGORY | Director | 2210 WEKIVA VILLAGE LANE, APOPKA, FL, 32703 |
BONIS HENRY | Agent | 679 N.E. 77 ST., MIAMI, FL, 33138 |
FARMER DONALD | President | 1535 MORNINGSIDE DR., MOUNT DORA, FL, 32757 |
FARMER DONALD | Director | 1535 MORNINGSIDE DR., MOUNT DORA, FL, 32757 |
BONIS HENRY | Secretary | 679 N.E. 77TH ST., MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2005-09-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF MAILING ADDRESS | 2004-09-08 | 1535 MORNINGSIDE DR, MOUNT DORA, FL 32757 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-09-08 | 1535 MORNINGSIDE DR, MOUNT DORA, FL 32757 | - |
REINSTATEMENT | 2003-04-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-09-20 | - | - |
AMENDMENT | 2001-09-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2001-09-13 | BONIS, HENRY | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-09-13 | 679 N.E. 77 ST., MIAMI, FL 33138 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03900004068 | LAPSED | 03-004408 COCE 53 | CO. CRT. IN/FOR BROWARD CO. FL | 2003-07-28 | 2008-08-04 | $9467.42 | JON LAFLAME AND EMMA LAFLAME, 1403 SOUTH 58TH COURT, CICERO, IL 60804 |
Name | Date |
---|---|
REINSTATEMENT | 2005-09-20 |
ANNUAL REPORT | 2004-09-08 |
REINSTATEMENT | 2003-04-23 |
Off/Dir Resignation | 2003-01-03 |
DEBIT MEMO DISSOLUTI | 2002-09-20 |
ANNUAL REPORT | 2002-05-14 |
Reg. Agent Change | 2001-09-13 |
Amendment | 2001-09-13 |
DEBIT MEMO | 2001-08-22 |
Amendment and Name Change | 2001-08-17 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State