Entity Name: | F.M.P.J.N., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
F.M.P.J.N., 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: |
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: | 19 Jan 1993 (32 years ago) |
Document Number: | P93000003882 |
FEI/EIN Number |
650375592
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5025 sw 35 terrace, fort lauderdale, FL, 33312, US |
Mail Address: | 5025 sw 35 terrace, fort lauderdale, FL, 33312, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAYNOR MARY R | President | 5025 sw 35 terrace, fort lauderdale, FL, 33312 |
NORTMANN NANCY | Treasurer | 6019 SW 19 ST, MIRAMAR, FL, 33023 |
OLYMPIO JACQUELIN | Vice President | 1931 NW 86 AVE, PEMBROKE PINES, FL, 33024 |
ORTIZ PATRICIA | Secretary | 18147 SW 4 CT., PEMBROKE PINES, FL, 33029 |
RAYNOR MARY R | Agent | 5025 sw 35 terrace, fort lauderdale, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-17 | 5025 sw 35 terrace, fort lauderdale, FL 33312 | - |
CHANGE OF MAILING ADDRESS | 2018-01-17 | 5025 sw 35 terrace, fort lauderdale, FL 33312 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-17 | 5025 sw 35 terrace, fort lauderdale, FL 33312 | - |
REGISTERED AGENT NAME CHANGED | 2000-03-20 | RAYNOR, MARY R | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-18 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State