Search icon

FONGARELLI ENTERRPRISES CORP - Florida Company Profile

Company Details

Entity Name: FONGARELLI ENTERRPRISES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FONGARELLI ENTERRPRISES CORP 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 Jan 2005 (20 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: P05000013078
FEI/EIN Number NOT APPLICABLE

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

Address: 1115 4TH ST NORTH, SAINT PETERSBURG, FL, 33701, US
Mail Address: 1115 4TH ST NORTH, SAINT PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FONG KENRIC P President 369 22 AVE. S.E., ST. PETE., FL, 33705
BLESSING-FONG JILL E Vice President 369 22 AVE. S.E., ST. PETE., FL, 33705
Fong Kenric P Agent 369 22 AVE. S.E., ST. PETE., FL, 33705

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-01-02 - -
REGISTERED AGENT NAME CHANGED 2020-01-02 Fong, Kenric P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2009-03-23 1115 4TH ST NORTH, SAINT PETERSBURG, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2006-07-28 1115 4TH ST NORTH, SAINT PETERSBURG, FL 33701 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000794027 TERMINATED 1000000281964 PINELLAS 2012-10-24 2032-10-31 $ 652.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-10
REINSTATEMENT 2020-01-02
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-02-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State