Search icon

FLOPPY, INC. - Florida Company Profile

Company Details

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

FLOPPY, 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: 29 Oct 2009 (16 years ago)
Date of dissolution: 05 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Feb 2020 (5 years ago)
Document Number: P09000089830
FEI/EIN Number 271218140

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

Address: 6400 SW 79 CT, MIAMI, FL, 33143, US
Mail Address: 6400 SW 79 CT, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fanti Maria E President 6400 SW 79 CT, Miami, FL, 33143
Fanti Maria E Agent 6400 SW 79 CT, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-05 - -
REINSTATEMENT 2019-06-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-06-24 6400 SW 79 CT, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2019-06-24 6400 SW 79 CT, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2019-06-24 Fanti , Maria E -
CHANGE OF PRINCIPAL ADDRESS 2019-06-24 6400 SW 79 CT, MIAMI, FL 33143 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2010-05-12 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-05
REINSTATEMENT 2019-06-24
Off/Dir Resignation 2018-07-09
Reg. Agent Resignation 2018-07-09
AMENDED ANNUAL REPORT 2017-07-20
ANNUAL REPORT 2017-02-11
AMENDED ANNUAL REPORT 2016-05-18
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State