Search icon

FARANASIS ENTERPRISE, INC. - Florida Company Profile

Company Details

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

FARANASIS ENTERPRISE, 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: 31 Mar 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P04000058037
FEI/EIN Number 75-3153350

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

Address: 7448 LA PAZ PLACE APT 206, BOCA RATON, FL, 33433, US
Mail Address: 7448 LA PAZ PLACE APT 206, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANZANILLO VERUSHKA Director 7448 LA PAZ PLACE APT 206, BOCA RATON, FL, 33433
MANZANILLO GLORIA Director 7448 LA PAZ PLACE APT 206, BOCA RATON, FL, 33433
MANZANILLO VERUSHKA Agent 7448 LA PAZ PLACE APT 206, BOCA RATON, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000041399 FIFI'S SALON EXPIRED 2011-04-28 2016-12-31 - 2852 EAST OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-06 7448 LA PAZ PLACE APT 206, BOCA RATON, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2019-09-06 7448 LA PAZ PLACE APT 206, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2019-09-06 7448 LA PAZ PLACE APT 206, BOCA RATON, FL 33433 -
REINSTATEMENT 2019-09-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-03-18
REINSTATEMENT 2019-09-06
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-11-28
REINSTATEMENT 2015-03-25
REINSTATEMENT 2013-02-04
ANNUAL REPORT 2011-04-27
REINSTATEMENT 2010-01-14
REINSTATEMENT 2008-07-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State