Search icon

FRUQUET'S FACTORY INC. - Florida Company Profile

Company Details

Entity Name: FRUQUET'S FACTORY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRUQUET'S FACTORY 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: 15 Jun 2016 (9 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: P16000052238
FEI/EIN Number 81-2996048

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

Address: 14001 FAIRWAY ISLAND DR., 522, ORLANDO, FL, 32837
Mail Address: 14001 FAIRWAY ISLAND DR., 522, ORLANDO, FL, 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TWELVE INTERNATIONAL CORPORATION Agent -
PARRAGA PIRE SARA V President 5537 PGA BLVD, ORLANDO, FL, 32839
RODRIGUEZ PEREZ RAYLUIS R Vice President 5537 PGA BLVD, ORLANDO, FL, 32839
PIRE DE PARRAGA XIOMARA Secretary 15-14. STREET 6 URB. VALLE HONDO 2ND, CABUDARE, LARA- VENEZUELA, OC, 30123
BASTIDAS BEILA R Director 14001 FAIRWAY ISLAND DR, ORLANDO, FL, 32837
PARRAGA PIRE DANIEL Director 15-14. STREET 6 URB. VALLE HONDO 2ND, CABUDARE, LARA - VENEZUELA, AL, 30123
BASTIDAS DALBEY V Director 14001 FAIRWAY ISLAND DR. #522, ORLANDO, FL, 32837

Events

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

Documents

Name Date
ANNUAL REPORT 2017-04-27
Domestic Profit 2016-06-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State