Search icon

FYI PROCESS, INC. - Florida Company Profile

Company Details

Entity Name: FYI PROCESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FYI PROCESS, 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: 14 Jan 1993 (32 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P93000004771
FEI/EIN Number 593162955

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

Address: 23067 SPEAR POINT LANE, BROOKSVILLE, FL, 34602, US
Mail Address: P.O. BOX 2456, TAMPA, FL, 33601
ZIP code: 34602
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBER EMMETT V President 23067 SPEAR POINT LANE, BROOKSVILLE, FL, 34602
BARBER EMMETT V Director 23067 SPEAR POINT LANE, BROOKSVILLE, FL, 34602
BARBER EMMETT V Agent 15445 LAKESHORE VILLA, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-05-06 15445 LAKESHORE VILLA, TAMPA, FL 33613 -
CHANGE OF PRINCIPAL ADDRESS 1995-03-09 23067 SPEAR POINT LANE, BROOKSVILLE, FL 34602 -
CHANGE OF MAILING ADDRESS 1995-03-09 23067 SPEAR POINT LANE, BROOKSVILLE, FL 34602 -

Documents

Name Date
ANNUAL REPORT 2005-05-06
Off/Dir Resignation 2005-05-05
ANNUAL REPORT 2004-02-25
ANNUAL REPORT 2003-01-10
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-03-21
ANNUAL REPORT 1999-03-14
ANNUAL REPORT 1998-03-26
ANNUAL REPORT 1997-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State