Search icon

FOMACORP, INC. - Florida Company Profile

Company Details

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

FOMACORP, 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: 29 Sep 2003 (22 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: P03000106869
FEI/EIN Number 061732796

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

Mail Address: PO BOX 952792, LAKE MARY, FL, 32795
Address: 601 AL DON FARMING DR., CLEWISTON, FL, 33440
ZIP code: 33440
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ NELSON President 601 AL DON FARMING DR., CLEWISTON, FL, 33440
GONZALEZ NELSON Treasurer 601 AL DON FARMING DR., CLEWISTON, FL, 33440
GONZALEZ VALDEREZ G Vice President 601 AL DON FARMING DR., CLEWISTON, FL, 33166
GONZALEZ VALDEREZ G Secretary 601 AL DON FARMING DR., CLEWISTON, FL, 33166
ORTIZ ROBERTO J Agent CUEVAS & ORTIZ, P.A., MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-20 CUEVAS & ORTIZ, P.A., 7840 SW 40TH ST SUITE 600, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2009-04-23 601 AL DON FARMING DR., CLEWISTON, FL 33440 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-23 601 AL DON FARMING DR., CLEWISTON, FL 33440 -
AMENDMENT 2008-07-15 - -
REGISTERED AGENT NAME CHANGED 2006-08-18 ORTIZ, ROBERTO JESQ. -
AMENDMENT 2006-08-18 - -
NAME CHANGE AMENDMENT 2005-06-16 FOMACORP, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001196665 LAPSED 08-77927-CA-31 11TH CIR CT MIAMI DADE 2009-04-30 2014-05-11 $83,133.62 V & Q RETAIL HOLDINGS LLC, 3663 SW 8TH STREET 3RD FLOOR, MIAMI, FL 33134

Documents

Name Date
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-23
Amendment 2008-07-15
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-04-09
Amendment 2006-08-18
ANNUAL REPORT 2006-04-29
Name Change 2005-06-16
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-06-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State