Search icon

MARKETING BY F & M, INC. - Florida Company Profile

Company Details

Entity Name: MARKETING BY F & M, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARKETING BY F & M, 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: 30 Jan 1997 (28 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P97000009262
FEI/EIN Number 582291721

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

Mail Address: 544 AIRPORT ROAD, WARWICK, RI, 02886
Address: 8760 TWIN LAKE DR, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAMMIELLO FRANK President 3701 SOUTH OCEAN BLVD, HIGHLAND BEACH, FL, 33487
ZAMMIELLO MICHAEL Vice President 8760 TWIN LAKE DR, BOCA RATON, FL, 33496
FRANK ZAMMIELLO Agent 3701 SOUTH OCEAN BLVD, HIGHLAND BEACH, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-28 8760 TWIN LAKE DR, BOCA RATON, FL 33496 -
REGISTERED AGENT NAME CHANGED 2005-02-23 FRANK, ZAMMIELLO -
REGISTERED AGENT ADDRESS CHANGED 2005-02-23 3701 SOUTH OCEAN BLVD, 301, HIGHLAND BEACH, FL 33487 -

Documents

Name Date
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-03-28
ANNUAL REPORT 2007-03-02
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-02-23
ANNUAL REPORT 2004-03-01
ANNUAL REPORT 2003-04-26
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State