Search icon

FNY, INC. - Florida Company Profile

Company Details

Entity Name: FNY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FNY, 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: 25 Sep 2001 (24 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P01000094654
FEI/EIN Number 593747378

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

Address: 2605 NE 13TH COURT, FT LAUDERDALE, FL, 33304
Mail Address: 15655 VILLORESI WAY, NAPLES, FL, 34110
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELANCON THOMAS E President 15655 VILLORESI WAY, NAPLES, FL, 34110
MELANCON KRISTINA Vice President 67 OAKWOOD DRIVE, FAIRFIELD, CT, 06824
THOMAS E MELANCON Agent 15655 VILLORESI WAY, NAPLES, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08116900217 LONE OAK MOBILE HOME PARK EXPIRED 2008-04-25 2013-12-31 - 1206 MANATEE AVENUE WEST, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-04-26 2605 NE 13TH COURT, FT LAUDERDALE, FL 33304 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-26 15655 VILLORESI WAY, NAPLES, FL 34110 -
REGISTERED AGENT NAME CHANGED 2009-04-27 THOMAS E MELANCON -
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 2605 NE 13TH COURT, FT LAUDERDALE, FL 33304 -

Documents

Name Date
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-02-21
ANNUAL REPORT 2004-07-23
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-10-01
Domestic Profit 2001-09-25

Date of last update: 02 May 2025

Sources: Florida Department of State