Search icon

FULTRAN INC. - Florida Company Profile

Company Details

Entity Name: FULTRAN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FULTRAN 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: 07 Sep 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P11000078891
FEI/EIN Number 453185407

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

Address: 141 OAK TREE BLVD, WINTER HAVEN, FL, 33880, US
Mail Address: 141 OAK TREE BLVD, WINTER HAVEN, FL, 33880, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FULLER DESMOND Manager 141 OAK TREE BLVD, WINTER HAVEN, FL, 33880
FULLER DELMA Authorized Member 141 OAK TREE BLVD, WINTER HAVEN, FL, 33880
FULLER DESMOND Agent 141 OAK TREE BLVD, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 141 OAK TREE BLVD, WINTER HAVEN, FL 33880 -
CHANGE OF MAILING ADDRESS 2014-04-30 141 OAK TREE BLVD, WINTER HAVEN, FL 33880 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 141 OAK TREE BLVD, WINTER HAVEN, FL 33880 -
REINSTATEMENT 2014-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2015-04-27
AMENDED ANNUAL REPORT 2014-04-30
Reinstatement 2014-01-02
Domestic Profit 2011-09-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State