Search icon

FURY INTERNATIONAL INC. - Florida Company Profile

Company Details

Entity Name: FURY INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FURY INTERNATIONAL 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: 11 May 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P04000076097
FEI/EIN Number 201113090

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

Address: 412 WHITE STREET, KEY WEST, FL, 33040
Mail Address: 1854 A HENDERSONVILLE ROAD, PMB 18, ASHEVILLE, NC, 28803
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORQUOY PETER Director 1854 A HENDERSONVILLE ROAD PMB 18, ASHEVILLE, NC, 28803
SAUNDERS SCOTT President 412 WHITE STREET, KEY WEST, FL, 33040
HALPERN MICHAEL Agent 209 DUVAL STREET, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2010-03-30 412 WHITE STREET, KEY WEST, FL 33040 -
CANCEL ADM DISS/REV 2009-08-17 - -
CHANGE OF PRINCIPAL ADDRESS 2009-08-17 412 WHITE STREET, KEY WEST, FL 33040 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-30
REINSTATEMENT 2009-08-17
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-03-30
ANNUAL REPORT 2005-07-11
Domestic Profit 2004-05-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State