Search icon

FADUMA, INC. - Florida Company Profile

Company Details

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

FADUMA, 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 Mar 2005 (20 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: P05000046807
FEI/EIN Number 510539614

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

Address: 2301 NORTH 58 AVENUE, HOLLYWOOD, FL, 33021
Mail Address: 2301 NORTH 58 AVENUE, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKSH MARIA C President 2301 NORTH 58 AVENUE, HOLLYWOD, FL, 33021
BAKSH FAREED Vice President 2301 NORTH 58 AVENUE, HOLLYWOOD, FL, 33021
SANDERS BERTA M Agent 5781B N.W. 151 STREET, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2008-03-18 5781B N.W. 151 STREET, MIAMI LAKES, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-02 2301 NORTH 58 AVENUE, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2006-03-02 2301 NORTH 58 AVENUE, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2006-03-02 SANDERS, BERTA MCPA -

Documents

Name Date
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-25
ANNUAL REPORT 2008-03-18
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-03-02
Domestic Profit 2005-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State