Search icon

FETTI RECORDS, INC. - Florida Company Profile

Company Details

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

FETTI RECORDS, 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: 07 Mar 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P07000030154
FEI/EIN Number 800357619

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

Address: 8150 SW 4th, North Lauderdale, FL, 33068, US
Mail Address: 8150 SW 4th, North Lauderdale, FL, 33068, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEAN-BAPTISTE RICHATSON Director 8150 SW 4th, NORTH LAUDERDALE, FL, 33068
Richatson Jean Baptiste Agent 8150 SW 4th, NORTH LAUDERDALE, FL, 33068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-10 8150 SW 4th, NORTH LAUDERDALE, FL 33068 -
REINSTATEMENT 2019-04-10 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-10 8150 SW 4th, North Lauderdale, FL 33068 -
CHANGE OF MAILING ADDRESS 2019-04-10 8150 SW 4th, North Lauderdale, FL 33068 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-06-10 Richatson Jean Baptiste -
REINSTATEMENT 2016-06-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2009-02-17 - -

Documents

Name Date
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-04-10
ANNUAL REPORT 2017-04-08
REINSTATEMENT 2016-06-10
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-09-23
REINSTATEMENT 2009-02-17
Domestic Profit 2007-03-07

Date of last update: 02 May 2025

Sources: Florida Department of State