Search icon

FERNANDO MOLDING, INC. - Florida Company Profile

Company Details

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

FERNANDO MOLDING, 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: 21 Oct 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P02000112995
FEI/EIN Number 020647851

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

Address: 7741 NW 4 ST, PEMBROKE PINES, FL, 33024
Mail Address: 7741 NW 4 ST, PEMBROKE PINES, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNOZ FERNANDO Director 7741 NW 4 ST, PEMBROKE PINES, FL, 33024
MUNOZ FERNANDO President 7741 NW 4 ST, PEMBROKE PINES, FL, 33024
MUNOZ ROSA Director 660 N. 73RD TERRACE, HOLLYWOOD, FL, 33024
MUNOZ ROSA Secretary 660 N. 73RD TERRACE, HOLLYWOOD, FL, 33024
MUNOZ FERNANDO Agent 6320 GRANT COURT, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 7741 NW 4 ST, PEMBROKE PINES, FL 33024 -
CHANGE OF MAILING ADDRESS 2007-04-30 7741 NW 4 ST, PEMBROKE PINES, FL 33024 -
CANCEL ADM DISS/REV 2003-12-08 - -
REGISTERED AGENT ADDRESS CHANGED 2003-12-08 6320 GRANT COURT, HOLLYWOOD, FL 33024 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000046473 TERMINATED 007059767 44433 000325 2008-12-08 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000035724 TERMINATED 006147818 43590 000975 2008-12-08 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000028190 TERMINATED 006045035 42448 000742 2008-12-08 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000285485 TERMINATED 007059767 44433 000325 2008-12-08 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000261783 TERMINATED 006045035 42448 000742 2008-12-08 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000271402 TERMINATED 006147818 43590 000975 2008-12-08 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-02-21
ANNUAL REPORT 2005-03-15
ANNUAL REPORT 2004-04-23
REINSTATEMENT 2003-12-08
Off/Dir Resignation 2002-12-16
Domestic Profit 2002-10-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State