Search icon

FUNDMYHOME.ORG CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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