Search icon

FNR CORP - Florida Company Profile

Company Details

Entity Name: FNR CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FNR 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: 15 Feb 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P16000014929
FEI/EIN Number 81-1483227

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

Address: 1401 MADISON ST UNIT 7, HOLLYWOOD, FL, 33020, US
Mail Address: 1401 MADISON ST UNIT 7, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADRON FRANK President 1401 MADISON ST UNIT 7, HOLLYWOOD, FL, 33020
ORTIZ RICK Vice President 2522 ROOSEVELT ST, HOLLYWOOD, FL, 33020
ALMEIDA NURIA Secretary 2522 ROOSEVELT ST, HOLLYWOOD, FL, 33020
ALMEIDA NURIA Treasurer 2522 ROOSEVELT ST, HOLLYWOOD, FL, 33020
Almeida Nuria Agent 8569 PINES BLVD STE 216, PEMBROKE PINES, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000017706 RISING07 EXPIRED 2016-02-18 2021-12-31 - 1401 MADISON ST APT 7, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-05-01 Almeida, Nuria -

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-13
Domestic Profit 2016-02-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State