Search icon

FABERJAMS OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: FABERJAMS OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Sep 1974 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2019 (5 years ago)
Document Number: 730610
FEI/EIN Number NOT APPLICABLE

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

Address: 721 NW 35TH TERR., FORT LAUDERDALE, FL, 33311, US
Mail Address: 721 NW 35TH TERR., FORT LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERRICKS, EARL Director 721 N.W. 35TH TERRACE, FT. LAUDERDALE, FL
MERRICKS, FRANCES Treasurer 721 N.W. 35TH TERRACE, FT. LAUDERDALE, FL
MERRICKS, FRANCES Director 721 N.W. 35TH TERRACE, FT. LAUDERDALE, FL
WARD MOSLEY Secretary 113 NW 15TH ST, POMPANO BEACH, FL
LAW GERALD Director 830 SW 14TH STREET, POMPANO BEACH, FL
Thurston Floyd Evd Vice President 5700 sw 8th street, Plantation, FL, 33317
Thurston Floyd Evd Director 5700 sw 8th street, Plantation, FL, 33317
MERRICKS, EARL Agent 721 N.W. 35TH TERRACE, FORT LAUDERDALE, FL, 33311
MERRICKS, EARL President 721 N.W. 35TH TERRACE, FT. LAUDERDALE, FL

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-03-30 MERRICKS, EARL -
REINSTATEMENT 2015-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2000-08-03 721 N.W. 35TH TERRACE, FORT LAUDERDALE, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2000-08-03 721 NW 35TH TERR., FORT LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2000-08-03 721 NW 35TH TERR., FORT LAUDERDALE, FL 33311 -
REINSTATEMENT 1986-07-11 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-07-20
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-10
REINSTATEMENT 2019-10-28
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-20
REINSTATEMENT 2015-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State