Search icon

FONTEC ENTERPRISES, INC. - Florida Company Profile

Company Details

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

FONTEC ENTERPRISES, 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: 25 Mar 2004 (21 years ago)
Date of dissolution: 16 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Mar 2021 (4 years ago)
Document Number: P04000055602
FEI/EIN Number 200959654

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

Address: 6574 N. STATE ROAD 7, COCONUT CREEK, FL, 33073
Mail Address: 16239 78th Road N, Loxahatchee, FL, 33470, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FONTECCHIO DAVID R President 16239 78TH ROAD NORTH, LOXAHATCHEE, FL, 33470
FONTECCHIO DAVID Agent 16239 78TH ROAD NORTH, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-16 - -
CHANGE OF MAILING ADDRESS 2020-03-20 6574 N. STATE ROAD 7, COCONUT CREEK, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2007-09-04 16239 78TH ROAD NORTH, LOXAHATCHEE, FL 33470 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-05 6574 N. STATE ROAD 7, COCONUT CREEK, FL 33073 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-16
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State