Search icon

F.O. INC.

Headquarter

Company Details

Name: F.O. INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 23 Jun 1988 (37 years ago)
Date of Dissolution: 24 Jun 2022 (3 years ago)
Date of Status Change: 24 Jun 2022 (3 years ago)
Identification Number: 000047437
ZIP code: 02905
County: Providence County
Principal Address: 735 ALLENS AVENUE, PROVIDENCE, RI, 02905, USA
Purpose: MANUFACTURER OF COSTUME JEWELRY
Fictitious names: FERNANDO ORIGINALS (trading name, 1992-06-29 - )
Historical names: S.P. ACQUISITION CORP.

Industry & Business Activity

NAICS

339910 Jewelry and Silverware Manufacturing

This industry comprises establishments primarily engaged in one or more of the following: (1) manufacturing, engraving, chasing, or etching jewelry; (2) manufacturing, engraving, chasing, or etching metal personal goods (i.e., small articles carried on or about the person, such as compacts or cigarette cases); (3) manufacturing, engraving, chasing, or etching precious metal solid, precious metal clad, or pewter flatware and other hollowware; (4) stamping coins; (5) manufacturing unassembled jewelry parts and stock shop products, such as sheet, wire, and tubing; (6) cutting, slabbing, tumbling, carving, engraving, polishing, or faceting precious or semiprecious stones and gems; (7) recutting, repolishing, and setting gem stones; and (8) drilling, sawing, and peeling cultured and costume pearls. This industry includes establishments primarily engaged in manufacturing precious solid, precious clad, and precious plated jewelry and personal goods. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of F.O. INC., NEW YORK 1293055 NEW YORK

Agent

Name Role Address
CLIFTONLARSONALLEN, LLP Agent 1 CAPITAL WAY, CRANSTON, RI, 02910, USA

PRESIDENT

Name Role Address
ERWIN PEARL PRESIDENT 389 FIFTH AVENUE NEW YORK, NY 10016 USA

Events

Type Date Old Value New Value
Name Change 1988-08-15 S.P. ACQUISITION CORP. F.O. INC.

Filings

Number Name File Date
202219961080 Articles of Dissolution 2022-06-24
202219961350 Annual Report 2022-06-24
202219961440 Statement of Change of Registered/Resident Agent 2022-06-24
202219961260 Reinstatement 2022-06-24
202218521870 Revocation Certificate For Failure to Maintain a Registered Agent 2022-06-14
202214480270 Revocation Notice For Failure to Maintain a Registered Agent 2022-04-12
202211826990 Agent Resigned 2022-02-23
202199128480 Annual Report 2021-07-07
202196747080 Revocation Notice For Failure to File An Annual Report 2021-05-19
202034669220 Annual Report 2020-02-18

Date of last update: 07 Apr 2025

Sources: Rhode Island Department of State