Search icon

FERMENTATION PRODUCTS INTERNATIONAL CORP. - Florida Company Profile

Headquarter

Company Details

Entity Name: FERMENTATION PRODUCTS INTERNATIONAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FERMENTATION PRODUCTS INTERNATIONAL 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: 04 May 1992 (33 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: V33794
FEI/EIN Number 133346912

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

Address: 19391 CHAPEL CREEK DRIVE, BOCA RATON, FL, 33434-1816, US
Mail Address: 1 MEGAN LANE, STAMFORD, CT, 06904, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FERMENTATION PRODUCTS INTERNATIONAL CORP., NEW YORK 2049554 NEW YORK

Key Officers & Management

Name Role Address
SCHANBACK MARTIN P Manager ONE MEGAN LN, STAMFORD, CT, 06905
SCHWARTZ LAWRENCE Secretary 62 E MALL DR., MELVILLE, NY, 11747
SCHWARTZ LAWRENCE Treasurer 62 E MALL DR., MELVILLE, NY, 11747
SCHWARTZ HELEN Agent 19391 CHAPEL CREEK DR., BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2001-01-29 SCHWARTZ, HELEN -
CHANGE OF MAILING ADDRESS 2000-04-17 19391 CHAPEL CREEK DRIVE, BOCA RATON, FL 33434-1816 -
REINSTATEMENT 1996-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT ADDRESS CHANGED 1995-07-03 19391 CHAPEL CREEK DR., BOCA RATON, FL 33434 -
CORPORATE MERGER 1995-07-03 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. CORPORATE MERGER NUMBER 500000006825
CHANGE OF PRINCIPAL ADDRESS 1993-06-11 19391 CHAPEL CREEK DRIVE, BOCA RATON, FL 33434-1816 -

Documents

Name Date
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-03-02
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-02-06
ANNUAL REPORT 2005-01-21
ANNUAL REPORT 2004-03-08
ANNUAL REPORT 2003-01-31
ANNUAL REPORT 2002-02-05
ANNUAL REPORT 2001-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State