Search icon

FNL PROPERTY OWNERS INC - Florida Company Profile

Company Details

Entity Name: FNL PROPERTY OWNERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FNL PROPERTY OWNERS 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: 22 Oct 2009 (15 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P09000087286
FEI/EIN Number 271163974

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

Address: 2593 SE 8TH ST, POMPANO BEACH, FL, 33062, US
Mail Address: 2593 SE 8TH ST, POMPANO BEACH, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIORDANO FRANK President 2593 SE 8TH ST, POMPANO BEACDH, FL, 33062
GIORDANO LYNN A Vice President 2593 SE 8TH ST, POMPANO BEACH, FL, 33062
GIORDANO FRANK Agent 2593 SE 8TH ST, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2013-02-09 2593 SE 8TH ST, POMPANO BEACH, FL 33062 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-11 2593 SE 8TH ST, POMPANO BEACH, FL 33062 -
CHANGE OF MAILING ADDRESS 2012-02-11 2593 SE 8TH ST, POMPANO BEACH, FL 33062 -

Documents

Name Date
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-02-09
ANNUAL REPORT 2012-02-11
ANNUAL REPORT 2011-01-15
ANNUAL REPORT 2010-01-08
Domestic Profit 2009-10-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State