Search icon

FAMCO HOLDING COMPANY, INC.

Branch

Company Details

Entity Name: FAMCO HOLDING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 04 Jun 2002 (23 years ago)
Branch of: FAMCO HOLDING COMPANY, INC., ILLINOIS (Company Number CORP_60691037)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: F02000002775
FEI/EIN Number 364318740
Address: %GREENSPOON MARDER - 100 W. CYPRESS CREEK, 7TH FLOOR, FT. LAUDERDALE, FL, 33309
Mail Address: PO BOX 808485, PEMBROKE PINES, FL, 33084
ZIP code: 33309
County: Broward
Place of Formation: ILLINOIS

Agent

Name Role Address
FREEDMAN RANDI Agent %GREENSPOON MARDER,100 W. CYPRESS CREEK RD, FT. LAUDERDALE, FL, 33309

Secretary

Name Role Address
GIBBS DONALD R Secretary 1201 SE 2ND COURT, FT. LAUDERDALE, FL, 33301

Director

Name Role Address
GIBBS DONALD R Director 1201 SE 2ND COURT, FT. LAUDERDALE, FL, 33301

Chairman

Name Role Address
FREEDMAN RANDI Chairman 555 NE 34TH STREET #1901, MIAMI, FL, 33137

Vice Chairman

Name Role Address
FREEDMAN STEVEN B Vice Chairman 9787 SADDLE COURT, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-09-08 %GREENSPOON MARDER - 100 W. CYPRESS CREEK, 7TH FLOOR, FT. LAUDERDALE, FL 33309 No data
CHANGE OF MAILING ADDRESS 2008-09-08 %GREENSPOON MARDER - 100 W. CYPRESS CREEK, 7TH FLOOR, FT. LAUDERDALE, FL 33309 No data
REGISTERED AGENT NAME CHANGED 2008-09-08 FREEDMAN, RANDI No data
REGISTERED AGENT ADDRESS CHANGED 2008-09-08 %GREENSPOON MARDER,100 W. CYPRESS CREEK RD, 7TH FLOOR, FT. LAUDERDALE, FL 33309 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900016563 LAPSED 02-3017-CI-19 CIRCUIT CRT - PINELLAS CO. FL 2003-10-08 2008-12-11 $15439.23 NEW PLAN EXCEL REALTY TRUST, INC., 1120 AVENUE OF THE AMERICAS, NEW YORK, NY 10036

Documents

Name Date
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-09-08
ANNUAL REPORT 2008-03-07
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-05-05
ANNUAL REPORT 2003-02-20
Foreign Profit 2002-06-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State