Entity Name: | FUMA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FUMA, 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: |
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: | 22 Mar 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Mar 2014 (11 years ago) |
Document Number: | P12000028423 |
FEI/EIN Number |
454898461
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4133 CARAMBOLA CIRCLE SOUTH, COCONUT CREEK, FL, 33066, US |
Mail Address: | 4133 CARAMBOLA CIRCLE SOUTH, COCONUT CREEK, FL, 33066, US |
ZIP code: | 33066 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHOENFELD EILEEN | President | 4133 CARAMBOLA CIRCLE SOUTH, COCONUT CREEK, FL, 33066 |
SCHOENFELD EILEEN | Agent | 4133 CARAMBOLA CIRCLE SOUTH, COCONUT CREEK, FL, 33066 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-01-16 | 4133 CARAMBOLA CIRCLE SOUTH, SUITE G303, COCONUT CREEK, FL 33066 | - |
CHANGE OF MAILING ADDRESS | 2015-01-16 | 4133 CARAMBOLA CIRCLE SOUTH, SUITE G303, COCONUT CREEK, FL 33066 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-16 | 4133 CARAMBOLA CIRCLE SOUTH, SUITE G303, COCONUT CREEK, FL 33066 | - |
REINSTATEMENT | 2014-03-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-01-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State