Search icon

FORDOME INC. - Florida Company Profile

Company Details

Entity Name: FORDOME INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FORDOME 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 May 1998 (27 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Oct 2007 (18 years ago)
Document Number: P98000042034
FEI/EIN Number 650845031

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

Address: 1650 SOUTH TREASURE DRIVE, NORTH BAY VILLAGE, FL, 33141-4129
Mail Address: 1650 SOUTH TREASURE DRIVE, NORTH BAY VILLAGE, FL, 33141-4129
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ MARLENE Vice President 1650 SOUTH TREASURE DRIVE, NORTH BAY VILLAGE, FL, 331414129
RODRIGUEZ KRISTOPHER Vice President 1650 SOUTH TREASURE DRIVE, NORTH BAY VILLAGE, FL, 331414129
LEVINE LEGAL, P.A. Agent -
RODRIGUEZ FRANCISCO President 1650 SOUTH TREASURE DRIVE, NORTH BAY VILLAGE, FL, 331414129

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-11-19 9124 Griffin Road, Cooper City, FL 33328 -
REGISTERED AGENT NAME CHANGED 2019-11-19 SEELER YOUNG, LORENE, Esq. -
CANCEL ADM DISS/REV 2007-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2000-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-04-28
AMENDED ANNUAL REPORT 2019-11-19
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-11

USAspending Awards / Financial Assistance

Date:
2020-08-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13020.00
Total Face Value Of Loan:
13020.00
Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
93600.00
Total Face Value Of Loan:
93600.00

Paycheck Protection Program

Date Approved:
2020-08-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13020
Current Approval Amount:
13020
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13138.63

Date of last update: 02 Jun 2025

Sources: Florida Department of State