Search icon

FATHOM PROCUREMENT, INC. - Florida Company Profile

Company Details

Entity Name: FATHOM PROCUREMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FATHOM PROCUREMENT, 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: 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: 02 Jul 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Oct 2021 (4 years ago)
Document Number: P07000076416
FEI/EIN Number 260488123

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

Address: 597 Bellora Way, Sarasota, FL, 34234, US
Mail Address: 597 Bellora Way, Sarasota, FL, 34234, US
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
French Claire M Vice President 597 Bellora Way, Sarasota, FL, 34234
FRENCH MICHAEL Director 597 BELLORA WAY, SARASOTA, FL, 34234
FRENCH MICHAEL President 597 BELLORA WAY, SARASOTA, FL, 34234
MURRAY FRENCH CLAIRE Agent 597 Bellora Way, Sarasota, FL, 34234

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-21 MURRAY FRENCH, CLAIRE -
AMENDMENT 2021-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 597 Bellora Way, Sarasota, FL 34234 -
CHANGE OF MAILING ADDRESS 2021-01-28 597 Bellora Way, Sarasota, FL 34234 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 597 Bellora Way, Sarasota, FL 34234 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-21
Amendment 2021-10-12
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State