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 |
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 |
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 | - | - |
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