Search icon

FARRIS & FOSTER'S FINE CHOCOLATES, INC. - Florida Company Profile

Company Details

Entity Name: FARRIS & FOSTER'S FINE CHOCOLATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FARRIS & FOSTER'S FINE CHOCOLATES, 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 Mar 2003 (22 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P03000031049
FEI/EIN Number 320070107

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

Address: 4875 NEW BROAD ST., ORLANDO, FL, 32814
Mail Address: 1500 IBIS CT, WINTER PARK, FL, 32789
ZIP code: 32814
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANENGA JAN F President 1500 IBIS CT, WINTER PARK, FL, 32789
LANENGA JAN F Secretary 1500 IBIS CT, WINTER PARK, FL, 32789
LANENGA JAN F Treasurer 1500 IBIS CT, WINTER PARK, FL, 32789
LANENGA JAN F Director 1500 IBIS CT, WINTER PARK, FL, 32789
LANENGA JAN F Agent 1500 IBIS CT, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-02-20 - -
REGISTERED AGENT NAME CHANGED 2018-02-20 LANENGA, JAN F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-12 4875 NEW BROAD ST., ORLANDO, FL 32814 -
REGISTERED AGENT ADDRESS CHANGED 2008-11-20 1500 IBIS CT, WINTER PARK, FL 32789 -
REINSTATEMENT 2008-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000258550 ACTIVE 2021-CA-000400-O CIRCUIT COURT,9TH CIRCUIT 2022-03-03 2027-05-27 $46,583.22 T BALDWIN PARK FL, LLC, 16600 DALLAS PKWY STE 300, DALLAS, TX 75248
J10000843323 LAPSED 2009SC-003948-0000-LK COUNTY COURT OF POLK COUNTY FL 2009-07-28 2015-08-13 $2423.98 PRO-AD MEDIA, 155 ALLAMANDA DRIVE, LAKELAND, FL 33803
J06000216502 TERMINATED 1000000032114 08856 1901 2006-09-13 2026-09-27 $ 11,333.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J06000210653 TERMINATED 1000000032117 06388 0345 2006-08-29 2026-09-20 $ 5,737.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-02-20
REINSTATEMENT 2018-02-20
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-03-15
ANNUAL REPORT 2009-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State