Search icon

FAROCA CORP - Florida Company Profile

Company Details

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

FAROCA 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: 10 Nov 2017 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P17000090915
FEI/EIN Number 82-3730788

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

Address: 1309 ST TROPEZ CIR, WESTON, FL, 33326, US
Mail Address: 1309 ST TROPEZ CIR, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fomento Agropecuario El Roblar, CA (Faroca Vice President 3775 OAK RIDGE CIRCLE, WESTON, FL, 33331
BRACHO ANDREA E President 3775 OAK RIDGE CIRCLE, WESTON, FL, 33331
BRACHO LISSETTE C Treasurer 3775 OAK RIDGE CIRCLE, WESTON, FL, 33331
BRACHO LISSETTE C Agent 3775 OAK RIDGE CIRCLE, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-21 1309 ST TROPEZ CIR, APT 1711, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2021-10-21 1309 ST TROPEZ CIR, APT 1711, WESTON, FL 33326 -
REINSTATEMENT 2020-06-30 - -
REGISTERED AGENT NAME CHANGED 2020-06-30 BRACHO, LISSETTE C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-06-30
ANNUAL REPORT 2018-09-25
Domestic Profit 2017-11-10

Date of last update: 02 May 2025

Sources: Florida Department of State