Entity Name: | FUNDMYHOME.ORG CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FUNDMYHOME.ORG CORPORATION 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: | 23 Oct 2017 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2019 (6 years ago) |
Document Number: | P17000085231 |
FEI/EIN Number |
83-1004513
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1001 E. Sample Road, Pompano Beach, FL, 33064, US |
Mail Address: | 1001 E. Sample Road, Pompano Beach, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURATTINI CARLOS O | President | 3212 S Ocean Blvd, Highland Beach, FL, 33487 |
BURATTINI CARLO B | Chief Financial Officer | 3212 S Ocean Blvd, Highland Beach, FL, 33487 |
BURATTINI CARLOS O | Agent | 3212 S Ocean Blvd, Highland Beach, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-13 | 3212 S Ocean Blvd, 501A, Highland Beach, FL 33487 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-04 | 1001 E. Sample Road, SUITE 8W, Pompano Beach, FL 33064 | - |
CHANGE OF MAILING ADDRESS | 2021-05-04 | 1001 E. Sample Road, SUITE 8W, Pompano Beach, FL 33064 | - |
REINSTATEMENT | 2019-09-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-09-30 | BURATTINI, CARLOS O | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2018-07-02 | - | - |
AMENDMENT | 2018-06-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-15 |
REINSTATEMENT | 2019-09-30 |
Amendment | 2018-07-02 |
Amendment | 2018-06-20 |
ANNUAL REPORT | 2018-03-27 |
Domestic Profit | 2017-10-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State