Search icon

THE FAT-TOMATO, INC. - Florida Company Profile

Company Details

Entity Name: THE FAT-TOMATO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE FAT-TOMATO, 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: 14 Aug 2000 (25 years ago)
Date of dissolution: 02 May 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 May 2011 (14 years ago)
Document Number: P00000078954
FEI/EIN Number 593664988

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 111 HIGHLAND COURT, LAKE MARY, FL, 32746
Mail Address: P.O. BOX 952002, LAKE MARY, FL, 32795
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOWERS ANNA M Director 111 HIGHLAND COURT, LAKE MARY, FL, 32746
BOWERS PETER J Director 111 HIGHLAND COURT, LAKE MARY, FL, 32746
BOWERS ANNA M Agent 111 HIGHLAND COURT, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000127997 EMBROIDERY TRENDZ EXPIRED 2009-06-29 2014-12-31 - P.O. BOX 952002, LAKE MARY, FL, 32795-2002

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-05-02 - -
CHANGE OF MAILING ADDRESS 2009-05-26 111 HIGHLAND COURT, LAKE MARY, FL 32746 -

Documents

Name Date
Voluntary Dissolution 2011-05-02
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-05-26
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-07-05
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-05-13
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State