Search icon

FORNOS CORP. - Florida Company Profile

Company Details

Entity Name: FORNOS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FORNOS 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: 29 Apr 1994 (31 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: P94000032624
FEI/EIN Number 650485828

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

Address: 7463 CORAL WAY, MIAMI, FL, 33155
Mail Address: 7463 CORAL WAY, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCOS MARCELINO President 7463 CORAL WAY, MIAMI, FL, 33155
Francos Marcelino Exec 7463 CORAL WAY, MIAMI, FL, 33155
FRANCOS MARCELINO Agent 7463 CORAL WAY, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000061513 EL GALLEGAZO RESTAURANT EXPIRED 2017-06-03 2022-12-31 - 7463 CORAL WAY, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-02-13 FRANCOS, MARCELINO -
REINSTATEMENT 2010-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 1996-03-22 - -
CHANGE OF PRINCIPAL ADDRESS 1996-03-22 7463 CORAL WAY, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 1996-03-22 7463 CORAL WAY, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 1996-03-22 7463 CORAL WAY, MIAMI, FL 33155 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000088863 TERMINATED 1000000572280 MIAMI-DADE 2014-01-09 2034-01-15 $ 3,442.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000088871 TERMINATED 1000000572282 MIAMI-DADE 2014-01-09 2024-01-15 $ 415.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001152603 TERMINATED 1000000457558 MIAMI-DADE 2013-06-21 2033-06-26 $ 3,596.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J02000385470 TERMINATED 98-6215 CA (04) 11TH JUDICIAL CIRCUIT COURT 2000-01-13 2007-09-25 $29,255.57 CARANI MEAT, INC., C/O JORGE L. FORS, P.A., 1108 PONCE DE LEON BLVD., CORAL GABLES, FLORIDA 33134

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5055968508 2021-02-27 0455 PPS 7463 Coral Way, Miami, FL, 33155-1403
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13590.5
Loan Approval Amount (current) 13590.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21238
Servicing Lender Name First American Bank
Servicing Lender Address 700 Busse Rd, ELK GROVE VILLAGE, IL, 60007-2137
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33155-1403
Project Congressional District FL-27
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 21238
Originating Lender Name First American Bank
Originating Lender Address ELK GROVE VILLAGE, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13677.71
Forgiveness Paid Date 2021-10-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State