Search icon

NEEDHAM FATICA ADVERTISING AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: NEEDHAM FATICA ADVERTISING AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEEDHAM FATICA ADVERTISING AGENCY, 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: 09 Feb 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P06000020692
FEI/EIN Number 204310263

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

Address: 1104 PACKER ST., KEY WEST, FL, 33040
Mail Address: 1104 PACKER ST., KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FATICA KATHERINE L Director 1104 PACKER ST., KEY WEST, FL, 33040
NEEDHAM GREG Director 1104 PACKER ST., KEY WEST, FL, 33040
KLITENICK RICHARD M Agent 1009 SIMONTON STREET, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 1104 PACKER ST., KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2010-04-30 1104 PACKER ST., KEY WEST, FL 33040 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000836105 ACTIVE 1000000609693 MONROE 2014-04-17 2034-08-01 $ 681.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000292184 TERMINATED 1000000566379 MONROE 2013-12-30 2034-03-13 $ 4,924.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119E 100
J14000291178 ACTIVE 1000000563140 MONROE 2013-12-23 2034-03-13 $ 471.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119E 100
J13000536178 TERMINATED 1000000445543 MONROE 2013-02-05 2033-03-06 $ 575.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-01-10
Domestic Profit 2006-02-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State