Search icon

FRINGEY BY VALENTINO, INC - Florida Company Profile

Company Details

Entity Name: FRINGEY BY VALENTINO, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRINGEY BY VALENTINO, 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: 29 Oct 2012 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P12000090687
FEI/EIN Number 46-1282073

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

Address: 3000 OASIS GRAND BLVD, 2501, FORT MYERS, FL, 33916, US
Mail Address: 3000 OASIS GRAND BLVD, 2501, FORT MYERS, FL, 33916, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOSAURO VALENTINO President 3000 OASIS GRAND BLVD UNIT-2501, FORT MYERS, FL, 33916
LOSAURO VALENTINO Agent 3000 OASIS GRAND BLVD, FORT MYERS, FL, 33916

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000116582 TRENDZ BY VALENTINO, INC EXPIRED 2012-12-05 2017-12-31 - 3000 OASIS GRAND BLVD-2501, FORT MYERS, FL, 33916
G12000115994 FRINGEY BY VALENTINO,INC EXPIRED 2012-12-04 2017-12-31 - 3000 OASIS GRAND BLVD -2501, FORT MYERS, FL, 33916

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-03-25
Domestic Profit 2012-10-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State