Entity Name: | FATHER INVESTMENT CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FATHER INVESTMENT 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Feb 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Jul 2014 (11 years ago) |
Document Number: | P06000028292 |
FEI/EIN Number |
204431025
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9230 SW 22 TERR, MIAMI, FL, 33165, US |
Mail Address: | 9230 SW 22 TERRACE, MIAMI, FL, 33165, US |
ZIP code: | 33165 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ ANDRES D | President | 9230 SW 22 TERR, MIAMI, FL, 33165 |
RODRIGUEZ CARIDAD | Vice President | 9230 SW 22 TERRACE, MIAMI, FL, 33165 |
RODRIGUEZ CARIDAD | Treasurer | 9230 SW 22 TERRACE, MIAMI, FL, 33165 |
RODRIGUEZ CARIDAD | Agent | 9230 S.W. 22 TERR, MIAMI, FL, 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
PENDING REINSTATEMENT | 2014-07-28 | - | - |
REINSTATEMENT | 2014-07-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-12-28 | RODRIGUEZ, CARIDAD | - |
AMENDMENT | 2009-12-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-02-01 | 9230 SW 22 TERR, MIAMI, FL 33165 | - |
CHANGE OF MAILING ADDRESS | 2007-04-11 | 9230 SW 22 TERR, MIAMI, FL 33165 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-11 | 9230 S.W. 22 TERR, MIAMI, FL 33165 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000132849 | LAPSED | CASE NO. 14-24811 CIV | US COURTS SOUTHERN DISTRICT | 2015-09-16 | 2021-02-22 | $2,250.00 | CHRISTOPHER HANSEN, C/O 19 WEST FLAGLER STREET, 703, MIAMI, FLORIDA 33130 |
J15000688909 | TERMINATED | 1000000682174 | DADE | 2015-06-08 | 2035-06-17 | $ 5,611.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000422168 | TERMINATED | 1000000655808 | MIAMI-DADE | 2015-03-30 | 2035-04-02 | $ 12,007.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000400571 | TERMINATED | 1000000599187 | MIAMI-DADE | 2014-03-21 | 2034-03-28 | $ 1,640.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000367598 | TERMINATED | 1000000595024 | MIAMI-DADE | 2014-03-14 | 2034-03-21 | $ 381.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000330406 | TERMINATED | 1000000591436 | MIAMI-DADE | 2014-03-06 | 2034-03-13 | $ 1,603.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 1190 200 |
J13001445213 | TERMINATED | 1000000499700 | MIAMI-DADE | 2013-09-27 | 2033-10-03 | $ 422.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000229958 | TERMINATED | 1000000259519 | DADE | 2012-03-20 | 2032-03-28 | $ 443.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-02-05 |
AMENDED ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State