Search icon

FOYER, INC. - Florida Company Profile

Company Details

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

FOYER, 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: 06 May 1998 (27 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P98000041711
FEI/EIN Number 593522225

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

Address: 132 RIVER ROAD, RICHMOND, ME, 04357
Mail Address: 132 RIVER ROAD, RICHMOND, ME, 04357
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORDON NANCY Director 132 RIVER ROAD, RICHMOND, ME, 04357
GORDON NANCY Agent 132 RIVER ROAD, RICHMOND, FL, 04357

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-03-12 - -
REGISTERED AGENT ADDRESS CHANGED 2005-03-12 132 RIVER ROAD, RICHMOND, FL 04357 -
CHANGE OF PRINCIPAL ADDRESS 2005-03-12 132 RIVER ROAD, RICHMOND, ME 04357 -
CHANGE OF MAILING ADDRESS 2005-03-12 132 RIVER ROAD, RICHMOND, ME 04357 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2000-06-07 GORDON, NANCY -
NAME CHANGE AMENDMENT 1998-08-31 FOYER, INC. -

Documents

Name Date
ANNUAL REPORT 2006-02-10
REINSTATEMENT 2005-03-12
ANNUAL REPORT 2003-02-26
ANNUAL REPORT 2002-04-07
ANNUAL REPORT 2001-03-15
ANNUAL REPORT 2000-06-07
ANNUAL REPORT 1999-05-03
Name Change 1998-08-31
Domestic Profit 1998-05-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State