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
SEELER YOUNG LORENE Esq. Agent 9124 Griffin Road, Cooper City, FL, 33328
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3444698210 2020-08-04 0455 PPP 1650 S Treasure Dr, North Bay Village, FL, 33141-4129
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13020
Loan Approval Amount (current) 13020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address North Bay Village, MIAMI-DADE, FL, 33141-4129
Project Congressional District FL-24
Number of Employees 1
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13138.63
Forgiveness Paid Date 2021-07-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State