Entity Name: | FINANCIAL MANAGEMENT OF AMERICA INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FINANCIAL MANAGEMENT OF AMERICA 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: | 16 Apr 2003 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 07 Oct 2004 (21 years ago) |
Document Number: | P03000042853 |
FEI/EIN Number |
760732428
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1438 CARRINGTON CT, WINTER SPRINGS, FL, 32708, US |
Mail Address: | 1438 CARRINGTON CT, WINTER SPRINGS, FL, 32708, US |
ZIP code: | 32708 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOSADDAD HOSSIN | President | 1438 CARRINGTON CT, WINTER SPRINGS, FL, 32708 |
MOSADDAD HOSSIN | Agent | 1438 CARRINGTON CT, WINTER SPRINGS, FL, 32708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2013-04-27 | 1438 CARRINGTON CT, WINTER SPRINGS, FL 32708 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-27 | 1438 CARRINGTON CT, WINTER SPRINGS, FL 32708 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-01 | 1438 CARRINGTON CT, WINTER SPRINGS, FL 32708 | - |
CANCEL ADM DISS/REV | 2004-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-25 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-05-07 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State