Search icon

FLORIDA FORMS INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA FORMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA FORMS 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: 06 Mar 1992 (33 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: V19289
FEI/EIN Number 650315825

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

Address: 1101 SE 9 TERRACE, POMPANO BEACH, FL, 33060, US
Mail Address: 72 EAST MCNAB RD., #12, POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWE DIANE Vice President 72 EAST MCNAB RD. #12, POMPANO BEACH, FL, 33060
HOWE DIANE Agent 72 EAST MCNAB RD., POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-04 72 EAST MCNAB RD., #12, POMPANO BEACH, FL 33060 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-04 1101 SE 9 TERRACE, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2011-01-04 1101 SE 9 TERRACE, POMPANO BEACH, FL 33060 -
CANCEL ADM DISS/REV 2007-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2005-05-03 HOWE, DIANE -
AMENDMENT 1996-01-23 - -

Documents

Name Date
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-17
REINSTATEMENT 2007-10-10
ANNUAL REPORT 2006-07-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State