Search icon

FORNIMENTO, INC. - Florida Company Profile

Company Details

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

FORNIMENTO, 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: 22 Aug 1991 (34 years ago)
Date of dissolution: 07 Jan 2002 (23 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 07 Jan 2002 (23 years ago)
Document Number: S75128
FEI/EIN Number 980049637

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

Address: 101 EAST STUART AVE., LAKE WALES, FL, 33853
Mail Address: 101 EAST STUART AVE., LAKE WALES, FL, 33853
ZIP code: 33853
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAZZINI, MARIA S. Director 101 E. STUART AVE., LAKE WALES, FL
FAZZINI JOHN P President 101 E. STUART AVE, LAKE WALES, FL, 33853
FAZZINI JOHN P Director 101 E. STUART AVE, LAKE WALES, FL, 33853
FAZZINI JOHN P Agent 101 E STUART AVE, LAKE WALES, FL, 33853

Events

Event Type Filed Date Value Description
MERGER 2002-01-07 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 667746. MERGER NUMBER 700000040327
REGISTERED AGENT NAME CHANGED 1998-05-04 FAZZINI, JOHN P -
REGISTERED AGENT ADDRESS CHANGED 1998-05-04 101 E STUART AVE, LAKE WALES, FL 33853 -
EVENT CONVERTED TO NOTES 1991-08-23 - -
EVENT CONVERTED TO NOTES 1991-08-22 - -

Documents

Name Date
Merger Sheet 2002-01-07
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-02-26
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-03-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State