Search icon

FENCECATALOG.COM, INC. - Florida Company Profile

Company Details

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

FENCECATALOG.COM, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Sep 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2003 (21 years ago)
Document Number: P02000095944
FEI/EIN Number 562293590

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

Address: 888 BRICKELL KEY DRIVE, MIAMI, FL, 33131, US
Mail Address: 137 S FORBES RD, LEXINGTON, KY, 40511, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gastineau Rhonda S President 137 South Forbes Road, Lexington, KY, 40511
GASTINEAU DUSTIN Vice President 137 S. FORBES RD, LEXINGTON, KY, 40511
MORGENTALER RICHARD Agent 18305 BISCAYNE BOULVARD, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 888 BRICKELL KEY DRIVE, 400, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-01-27 888 BRICKELL KEY DRIVE, 400, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2014-02-05 MORGENTALER, RICHARD -
REGISTERED AGENT ADDRESS CHANGED 2014-02-05 18305 BISCAYNE BOULVARD, SUITE 214, AVENTURA, FL 33160 -
REINSTATEMENT 2003-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State