Search icon

FPM HOLDINGS CORP. - Florida Company Profile

Company Details

Entity Name: FPM HOLDINGS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FPM HOLDINGS CORP. 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: 13 Jan 2012 (13 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P12000004469
FEI/EIN Number 45-4270533

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

Address: 7818-B CAUSEWAY BLVD, TAMPA, FL, 33619, US
Mail Address: 7818-B CAUSEWAY BLVD, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUSCATO FRANK D Director 10609 DEEPBROOK DRIVE, RIVERVIEW, FL, 33569
MUSCATO FRANK D President 10609 DEEPBROOK DRIVE, RIVERVIEW, FL, 33569
MUSCATO PENNY M Secretary 10609 DEEPBROOK DRIVE, RIVERVIEW, FL, 33569
MUSCATO FRANK D Treasurer 10609 DEEPBROOK DRIVE, RIVERVIEW, FL, 33569
MUSCATO FRANK D Agent 10609 DEEPBROOK DRIVE, RIVERVIEW, FL, 33569

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000007844 LASER SHARP SIGN DESIGN EXPIRED 2012-01-23 2017-12-31 - 10609 DEEPBROOK DR, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 7818-B CAUSEWAY BLVD, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2012-04-24 7818-B CAUSEWAY BLVD, TAMPA, FL 33619 -

Documents

Name Date
ANNUAL REPORT 2013-04-30
Domestic Profit 2012-01-13

Date of last update: 03 May 2025

Sources: Florida Department of State