Search icon

FUNSALES TRADING & HOLDING CORPORATION - Florida Company Profile

Company Details

Entity Name: FUNSALES TRADING & HOLDING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FUNSALES TRADING & HOLDING CORPORATION 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: 17 Sep 1996 (29 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P96000077072
FEI/EIN Number 650879716

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

Address: 219 NORTH 28 AVE, HOLLYWOOD, FL, 33020, US
Mail Address: 219 NORTH 28 AVE, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARTHUR ROBERT A Secretary 1200 NE MIAMI GRDNS. DR. #1015W, N. MIAMI BCH, FL, 33179
GOMES JOSE' Agent 13150 NW 1ST AVE., MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 2000-05-07 13150 NW 1ST AVE., MIAMI, FL 33168 -
CHANGE OF PRINCIPAL ADDRESS 1999-08-05 219 NORTH 28 AVE, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 1999-08-05 219 NORTH 28 AVE, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 1999-08-05 GOMES, JOSE' -
REINSTATEMENT 1998-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2000-05-07
ANNUAL REPORT 1999-08-05
REINSTATEMENT 1998-02-25
DOCUMENTS PRIOR TO 1997 1996-09-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State