Search icon

FROMBETHS, INC. - Florida Company Profile

Company Details

Entity Name: FROMBETHS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FROMBETHS, 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 Aug 2014 (11 years ago)
Date of dissolution: 24 Nov 2021 (3 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 24 Nov 2021 (3 years ago)
Document Number: P14000065966
FEI/EIN Number 47-1563053

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

Address: 9237 NW 18TH STREET, PLANTATION, FL, 33322
Mail Address: 9237 NW 18TH STREET, PLANTATION, FL, 33322
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORGAN ELIZABETH President 9237 NW 18TH STREET, PLANTATION, FL, 33322
ARMSTRONG RAE C Treasurer 9237 NW 18TH STREET, PLANTATION, FL, 33322
ARMSTRONG RAE C Secretary 9237 NW 18TH STREET, PLANTATION, FL, 33322
MORGAN MICHAEL J Director 9237 NW 18TH STREET, PLANTATION, FL, 33322
MORGAN ELIZABETH Agent 9237 NW 18TH STREET, PLANTATION, FL, 33322

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000139683 BIGFOOT SOCKSHOP EXPIRED 2016-12-28 2021-12-31 - 9237 NW 18TH STREET, PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-27
Domestic Profit 2014-08-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State