Search icon

FENI ENTERPRISES, INC. - Florida Company Profile

Company Details

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

FENI 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: 12 Aug 2010 (15 years ago)
Date of dissolution: 21 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Feb 2017 (8 years ago)
Document Number: P10000066358
FEI/EIN Number 273244654

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

Address: 9400 DANIELS PARKWAY, FORT MYERS, FL, 33912
Mail Address: 9400 DANIELS PARKWAY, FORT MYERS, FL, 33912
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAHMAN AKHTER President 9295 Scarlette Oak Ave, FORT MYERS, FL, 33912
RAHMAN AKHTER Secretary 9295 Scarlette Oak Ave, FORT MYERS, FL, 33912
RAHMAN AKHTER Treasurer 9295 Scarlette Oak Ave, FORT MYERS, FL, 33912
RAHMAN MAHABUBUR Vice President 9295 Scarlette Oak Ave, FORT MYERS, FL, 33912
MOORE LORI L Agent 3501 DEL PRADO BLVD, CAPE CORAL, FL, 33904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000004116 7-11 EXPIRED 2016-01-11 2021-12-31 - 9295 SCARLETTE OAK AVE, FORT MYERS, FL, 33912
G10000075207 RACEWAY EXPIRED 2010-08-16 2015-12-31 - 7 PATCH STREET, DANBURY, CT, 06810

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-21 - -
AMENDMENT 2014-04-29 - -
CHANGE OF MAILING ADDRESS 2011-01-04 9400 DANIELS PARKWAY, FORT MYERS, FL 33912 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-04 3501 DEL PRADO BLVD, 212, CAPE CORAL, FL 33904 -

Documents

Name Date
Reg. Agent Resignation 2019-07-19
Voluntary Dissolution 2017-02-21
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-01-05
Amendment 2014-04-29
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-04
Domestic Profit 2010-08-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State