Entity Name: | FANNIE MAE TOTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FANNIE MAE TOTS, 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 Jun 2000 (25 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | P00000055109 |
FEI/EIN Number |
65-1015297
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1651 WEST 29TH STREET, RIVERA BEACH, FL, 33404 |
Mail Address: | 1651 WEST 29TH STREET, RIVERA BEACH, FL, 33404, US |
ZIP code: | 33404 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WRIGHT LEWIS R | President | 2008 LITTLE TORCH STREET, RIVERA BEACH, FL, 33407 |
Wright Denice | Vice President | 2008 Little Torch Street, Riviera Beach, FL, 33407 |
SPIEGEL & UTRERA, P.A. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000095173 | FANNIE MAE TOT'S II DAYCARE CENTER | EXPIRED | 2019-08-29 | 2024-12-31 | - | 1651 WEST 29TH STREET, RIVIERA BEACH, FL, 33404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2016-08-31 | 1651 WEST 29TH STREET, RIVERA BEACH, FL 33404 | - |
CANCEL ADM DISS/REV | 2009-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-02-21 | 1651 WEST 29TH STREET, RIVERA BEACH, FL 33404 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-02-06 |
AMENDED ANNUAL REPORT | 2018-10-15 |
ANNUAL REPORT | 2018-02-06 |
AMENDED ANNUAL REPORT | 2017-08-16 |
ANNUAL REPORT | 2017-01-18 |
AMENDED ANNUAL REPORT | 2016-08-31 |
Date of last update: 03 May 2025
Sources: Florida Department of State