Search icon

FATHER INVESTMENT CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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