Search icon

L.A. FONT ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: L.A. FONT ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L.A. FONT ENTERPRISES, 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 Aug 1994 (31 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P94000060885
FEI/EIN Number 593259404

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

Address: 709 INDUSTRY ROAD, LONGWOOD, FL, 32750
Mail Address: 709 INDUSTRY ROAD, LONGWOOD, FL, 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAHONEY KENNETH M President 20600 NEWBY ST, ORLANDO, FL, 32833
MAHONEY CORA F Vice President 20600 NEWBY ST, ORLANDO, FL, 32833
MAHONEY KENNETH M Agent 20600 NEWBY STREET, ORLANDO, FL, 32833

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-09 20600 NEWBY STREET, ORLANDO, FL 32833 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-05 709 INDUSTRY ROAD, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2008-05-05 709 INDUSTRY ROAD, LONGWOOD, FL 32750 -

Documents

Name Date
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2009-01-26
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-03-28
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State