Search icon

FLORMARWIN, INC. - Florida Company Profile

Company Details

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

FLORMARWIN, 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: 20 Jun 1995 (30 years ago)
Date of dissolution: 11 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Dec 2019 (5 years ago)
Document Number: P95000049044
FEI/EIN Number 650596108

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

Address: 88 WEST STREET, PLANTSVILLE, CT, 06479
Mail Address: 88 WEST STREET, PLANTSVILLE, CT, 06479
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAROTTO BEVERLEE F Director 88 WEST STREET, PLANTSVILLE, CT, 06479
MAROTTO BEVERLEE F President 88 WEST STREET, PLANTSVILLE, CT, 06479
MAROTTO BEVERLEE F Secretary 88 WEST STREET, PLANTSVILLE, CT, 06479
COHN ALAN B Agent Greenspoon Marder, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-11 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-20 Greenspoon Marder, 200 East Broward Blvd, 1800, FT. LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-09 88 WEST STREET, PLANTSVILLE, CT 06479 -
CHANGE OF MAILING ADDRESS 2010-04-15 88 WEST STREET, PLANTSVILLE, CT 06479 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-11
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State