Search icon

FORMICA & ASSOCIATES INC.

Company Details

Entity Name: FORMICA & ASSOCIATES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Mar 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2016 (8 years ago)
Document Number: P00000028544
FEI/EIN Number 651042616
Address: 980 N. Federal Highway, BOCA RATON, FL, 33432, US
Mail Address: 980 N. Federal Highway, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FORMICA & ASSOCIATES RETIREMENT PLAN 2023 651042616 2024-09-04 FORMICA & ASSOCIATES INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541330
Sponsor’s telephone number 9543321446
Plan sponsor’s address 980 N FEDERAL HIGHWAY, SUITE 110, BOCA RATON, FL, 33432

Signature of

Role Plan administrator
Date 2024-09-04
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
FORMICA & ASSOCIATES RETIREMENT PLAN 2022 651042616 2023-09-12 FORMICA & ASSOCIATES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541330
Sponsor’s telephone number 9543321446
Plan sponsor’s address 980 N FEDERAL HIGHWAY, SUITE 110, BOCA RATON, FL, 33432

Signature of

Role Plan administrator
Date 2023-09-12
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Ghumrawi Farah W Agent 980 N. Federal Highway, BOCA RATON, FL, 33432

President

Name Role Address
Ghumrawi Farah W President 980 N. Federal Highway, BOCA RATON, FL, 33432

Director

Name Role Address
Henderson Steven J Director 980 N. Federal Highway, BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08051900229 FORMICA & ASSOCIATES, INC. EXPIRED 2008-02-20 2013-12-31 No data 1616 NW 2ND AVE, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-24 Ghumrawi, Farah W No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 980 N. Federal Highway, Suite 110-FA, BOCA RATON, FL 33432 No data
CHANGE OF MAILING ADDRESS 2022-01-27 980 N. Federal Highway, Suite 110-FA, BOCA RATON, FL 33432 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 980 N. Federal Highway, Suite 110-FA, BOCA RATON, FL 33432 No data
REINSTATEMENT 2016-10-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001743021 TERMINATED CACE 13-015992 (18) 17TH JUD CIR, BROWARD CO. 2013-12-02 2018-12-16 $201,285.17 FLORIDA ASSET RESOLUTION GROUP, LLC, C/O WILLIAM C. DAVELL, ESQ., ONE FINANCIAL PLAZA, SUITE 2602, FORT LAUDERDALE, FL 33394

Documents

Name Date
ANNUAL REPORT 2024-01-29
AMENDED ANNUAL REPORT 2023-06-20
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2022-01-27
AMENDED ANNUAL REPORT 2021-05-19
AMENDED ANNUAL REPORT 2021-05-18
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-19
AMENDED ANNUAL REPORT 2019-11-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State