Search icon

FRA DIAVOLO, INC. - Florida Company Profile

Company Details

Entity Name: FRA DIAVOLO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRA DIAVOLO, 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: 04 Jun 1993 (32 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P93000040704
FEI/EIN Number 650418202

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

Address: 5444 N. UNIVERSITY DR, LAUDERHILL, FL, 33351
Mail Address: 5444 N. UNIVERSITY DR, LAUDERHILL, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVEROS CAROL A. President 3161 S.W. 20TH ST, FT. LAUDERDALE, FL, 33312
CRUZ DIEGO Vice President 1735 NW 77TH AVE, PEMBROKE PINES, FL, 33024
TEMPKINS HARRY E Agent 420 LINCOLN ROAD, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1995-08-18 5444 N. UNIVERSITY DR, LAUDERHILL, FL 33351 -
CHANGE OF MAILING ADDRESS 1995-08-18 5444 N. UNIVERSITY DR, LAUDERHILL, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 1995-08-18 420 LINCOLN ROAD, MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State