Search icon

FABERJAMS OF AMERICA, INC.

Company Details

Entity Name: FABERJAMS OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 05 Sep 1974 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2019 (5 years ago)
Document Number: 730610
FEI/EIN Number N/A
Address: 721 NW 35TH TERR., FORT LAUDERDALE, FL 33311
Mail Address: 721 NW 35TH TERR., FORT LAUDERDALE, FL 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MERRICKS, EARL Agent 721 N.W. 35TH TERRACE, FORT LAUDERDALE, FL 33311

Treasurer

Name Role Address
MERRICKS, FRANCES Treasurer 721 N.W. 35TH TERRACE, FT. LAUDERDALE, FL

Director

Name Role Address
MERRICKS, FRANCES Director 721 N.W. 35TH TERRACE, FT. LAUDERDALE, FL
LAW, GERALD Director 830 SW 14TH STREET, POMPANO BEACH, FL
Thurston, Floyd Everett, vd Director 5700 sw 8th street, Plantation, FL 33317
MERRICKS, EARL Director 721 N.W. 35TH TERRACE, FT. LAUDERDALE, FL

Secretary

Name Role Address
WARD, MOSLEY Secretary 113 NW 15TH ST, POMPANO BEACH, FL

Vice President

Name Role Address
Thurston, Floyd Everett, vd Vice President 5700 sw 8th street, Plantation, FL 33317

President

Name Role Address
MERRICKS, EARL President 721 N.W. 35TH TERRACE, FT. LAUDERDALE, FL

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2015-03-30 MERRICKS, EARL No data
REINSTATEMENT 2015-03-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2000-08-03 721 N.W. 35TH TERRACE, FORT LAUDERDALE, FL 33311 No data
CHANGE OF PRINCIPAL ADDRESS 2000-08-03 721 NW 35TH TERR., FORT LAUDERDALE, FL 33311 No data
CHANGE OF MAILING ADDRESS 2000-08-03 721 NW 35TH TERR., FORT LAUDERDALE, FL 33311 No data
REINSTATEMENT 1986-07-11 No data No data
INVOLUNTARILY DISSOLVED 1985-11-01 No data No data

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: 06 Feb 2025

Sources: Florida Department of State