Search icon

F M L ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: F M L ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F M L ENTERPRISES, 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: 16 Apr 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P09000034445
FEI/EIN Number 85-1501625

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

Address: 4505 lawne ct, Orlando, FL, 32808, US
Mail Address: 4505 Lawne ct, Orlando, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESROSIERS RUTH President 4505 lawne ct, ORLANDO, FL, 32808
BAPTISTE BRITTANY Vice President 4505 LAWNE CT, Orlando, FL, 32808
DESROSIERS RUTH Agent 4505 Lawne ct, Orlando, FL, 32808

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-06-18 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-18 4505 lawne ct, Orlando, FL 32808 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-18 4505 Lawne ct, Orlando, FL 32808 -
CHANGE OF MAILING ADDRESS 2020-06-18 4505 lawne ct, Orlando, FL 32808 -
REGISTERED AGENT NAME CHANGED 2020-06-18 DESROSIERS, RUTH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-29
REINSTATEMENT 2020-06-18
Domestic Profit 2009-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State