Search icon

FARNESI MARKETING & MANAGEMENT CORP. - Florida Company Profile

Company Details

Entity Name: FARNESI MARKETING & MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FARNESI MARKETING & MANAGEMENT CORP. 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: 29 Mar 1999 (26 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P99000028403
FEI/EIN Number 650914188

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

Address: 2227 PORTOFINO AVE, HOMESTEAD, FL, 33033
Mail Address: 2227 PORTOFINO AVE, HOMESTEAD, FL, 33033
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARNESI LAWRENCE A Director 2227 PORTOFINO AVE, HOMESTEAD, FL, 33033
EILEEN WEBER P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-07 2227 PORTOFINO AVE, HOMESTEAD, FL 33033 -
CHANGE OF MAILING ADDRESS 2011-04-07 2227 PORTOFINO AVE, HOMESTEAD, FL 33033 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-07 9374 SW 212 ST., MIAMI, FL 33189 -
AMENDMENT AND NAME CHANGE 2009-04-08 FARNESI MARKETING & MANAGEMENT CORP. -

Documents

Name Date
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-02-11
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-04-17
Amendment and Name Change 2009-04-08
ANNUAL REPORT 2008-04-26
ANNUAL REPORT 2007-04-21
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-04-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State