Search icon

F. AND L. ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: F. AND L. ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F. AND L. ASSOCIATES, 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: 12 Aug 1991 (34 years ago)
Date of dissolution: 01 Feb 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Feb 2016 (9 years ago)
Document Number: S73642
FEI/EIN Number 593076875

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

Address: 2125 GRAFTON AVE, CLERMONT, FL, 34711, US
Mail Address: 2125 GRAFTON AVE, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERKLEY FRANCOISE President 2125 GRAFTON AVE, CLERMONT, FL, 34711
BERKLEY, FRANCOISE Agent 2125 GRAFTON AVE, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-02-01 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-22 2125 GRAFTON AVE, CLERMONT, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-22 2125 GRAFTON AVE, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2010-04-22 2125 GRAFTON AVE, CLERMONT, FL 34711 -
CANCEL ADM DISS/REV 2010-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-01-15 BERKLEY, FRANCOISE -
AMENDMENT 2002-09-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-02-01
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-01-08
ANNUAL REPORT 2011-01-08
REINSTATEMENT 2010-04-22
ANNUAL REPORT 2008-02-10
ANNUAL REPORT 2007-01-15
ANNUAL REPORT 2006-01-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State