Search icon

FOSTER ENTERPRISES, INC. - Florida Company Profile

Company Details

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

FOSTER ENTERPRISES, 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 Sep 1999 (26 years ago)
Date of dissolution: 27 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jan 2017 (8 years ago)
Document Number: P99000087275
FEI/EIN Number 593603490

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

Address: 1213 SW Fairfax Gln, Lake City, FL, 32025, US
Mail Address: 295 NW Commons Loop Suite 115-201, Lake City, FL, 32055, US
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOSTER Charles W Chief Executive Officer 295 NW Commons Loop Suite 115-201, Lake City, FL, 32055
FOSTER Bonnie J Vice President 295 NW Commons Loop Suite 115-201, Lake City, FL, 32055
FOSTER CHARLES Agent 295 NW Commons Loop Suite 115-201, Lake City, FL, 32055

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000001297 CHUCK'S ELECTRONIC SERVICE EXPIRED 2010-01-05 2015-12-31 - 125 INDUSTRIAL LOOP WEST UNIT E, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-28 1213 SW Fairfax Gln, Lake City, FL 32025 -
CHANGE OF MAILING ADDRESS 2013-01-28 1213 SW Fairfax Gln, Lake City, FL 32025 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-28 295 NW Commons Loop Suite 115-201, Lake City, FL 32055 -

Documents

Name Date
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-02-04
ANNUAL REPORT 2008-01-23
ANNUAL REPORT 2007-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State