Search icon

FATHOM RISK INC. - Florida Company Profile

Company Details

Entity Name: FATHOM RISK INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FATHOM RISK 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 2021 (4 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P21000056263
FEI/EIN Number 87-1246645

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

Address: 1231 13th ct sw, Largo, FL, 33770, US
Mail Address: 1231 13TH CT SW, Largo, FL, 33770, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHORR JOSEPH Secretary 1231 13TH CT SW, LARGO, FL, 33770
Tiller James Chief Operating Officer 1231 13th ct sw, Largo, FL, 33770
SCHORR JOSEPH Agent 1231 13TH CT SW, LARGO, FL, 33770

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 1231 13th ct sw, Largo, FL 33770 -
CHANGE OF MAILING ADDRESS 2023-04-26 1231 13th ct sw, Largo, FL 33770 -
REGISTERED AGENT NAME CHANGED 2022-07-05 SCHORR, JOSEPH -
REGISTERED AGENT ADDRESS CHANGED 2022-07-05 1231 13TH CT SW, LARGO, FL 33770 -
AMENDMENT 2021-07-27 - -

Documents

Name Date
ANNUAL REPORT 2023-04-26
Reg. Agent Change 2022-07-05
ANNUAL REPORT 2022-04-30
Amendment 2021-07-27
Domestic Profit 2021-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State