Search icon

FUMERO ENTERPRISES CORPORATION - Florida Company Profile

Company Details

Entity Name: FUMERO ENTERPRISES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FUMERO ENTERPRISES CORPORATION 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: 29 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2019 (5 years ago)
Document Number: P11000030705
FEI/EIN Number 451275313

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

Address: 5113 CAREY RD, TAMPA, FL, 33624, US
Mail Address: 5113 CAREY RD, TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VITA RENE President 5113 CAREY, TAMPA, FL, 33624
CABRERA YAIXY Vice President 5113 CAREY RD, TAMPA, FL, 33624
VITA RENE Agent 5709 KNEELAND LN, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-13 5113 CAREY RD, TAMPA, FL 33624 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-13 5113 CAREY RD, TAMPA, FL 33624 -
REINSTATEMENT 2019-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-11-13 - -
AMENDMENT 2018-10-17 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-22 5709 KNEELAND LN, TAMPA, FL 33614 -
REGISTERED AGENT NAME CHANGED 2018-02-22 VITA , RENE -
AMENDMENT 2014-10-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-31
REINSTATEMENT 2019-10-25
Amendment 2018-11-13
Amendment 2018-10-17
ANNUAL REPORT 2018-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State