Search icon

FONZO FAMILY, INC. - Florida Company Profile

Company Details

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

FONZO FAMILY, 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: 18 Jun 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P07000070346
FEI/EIN Number 260363231

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

Mail Address: 2217 PINTA AVE, SPRING HILL, FL, 34609
Address: 2217 Pinta Ave, Spring Hill, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LORI MORRISON A Treasurer 2217 PINTA AVE, SPRING HILL, FL, 34609
KEVIN FONZO President 534 RUGBY ST, ORLANDO, FL, 32804
MORRISON LORI A Agent 2217 PINTA AVE, SPRING HILL, FL, 34609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000031803 K RESTAURANT EXPIRED 2010-04-09 2015-12-31 - 2217 PINTA AVE, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-19 2217 Pinta Ave, Spring Hill, FL 34609 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000282097 TERMINATED 1000000742413 ORANGE 2017-05-04 2037-05-18 $ 5,554.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J16000048235 TERMINATED 1000000701975 ORANGE 2015-12-31 2036-01-21 $ 12,797.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554

Documents

Name Date
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-07
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
Off/Dir Resignation 2010-04-12
ANNUAL REPORT 2010-04-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State