Search icon

FONTANA SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: FONTANA SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FONTANA SERVICES 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: 08 May 1995 (30 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P95000035873
FEI/EIN Number 650582334

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

Address: 9806 N.W. 80TH AVE., STE 12-C, HIALEAH GARDENS, FL, 33016
Mail Address: 9806 N.W. 80TH AVE., STE 12-C, HIALEAH GARDENS, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAYA HIGINIO President 5630 N.W. 187 STREET, OPA LOCKA, FL, 33055
FAYA HIGINIO Secretary 5630 N.W. 187 STREET, OPA LOCKA, FL, 33055
FAYA HIGINIO Treasurer 5630 N.W. 187 STREET, OPA LOCKA, FL, 33055
FAYA HIGINIO Agent 520 S.W. 63RD AVE, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2003-07-11 9806 N.W. 80TH AVE., STE 12-C, HIALEAH GARDENS, FL 33016 -
REINSTATEMENT 2001-04-18 - -
CHANGE OF MAILING ADDRESS 2001-04-18 9806 N.W. 80TH AVE., STE 12-C, HIALEAH GARDENS, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-18 520 S.W. 63RD AVE, MIAMI, FL 33144 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1996-08-05 FAYA, HIGINIO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000776119 ACTIVE 1000000180281 DADE 2010-07-15 2030-07-21 $ 825.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-07-11
ANNUAL REPORT 2002-05-20
REINSTATEMENT 2001-04-18
ANNUAL REPORT 1998-03-30
ANNUAL REPORT 1997-03-19
ANNUAL REPORT 1996-08-05
DOCUMENTS PRIOR TO 1997 1995-05-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State