Search icon

F.A.W., INC. - Florida Company Profile

Company Details

Entity Name: F.A.W., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F.A.W., INC. 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: 11 Dec 1989 (35 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: L36248
FEI/EIN Number 592981340

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

Address: 3190 S STATE RD 7, #A23/A24, MIRAMAR, FL, 33023, US
Mail Address: 19108 W DIXIE HWY, N MIAMI BEACH, FL, 33180, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGDALENA, MIGUEL Agent 6470 SCOTT ST., HOLLYWOOD, FL, 33024
MAGDALENA SUZANNE PELLUS President 6470 SCOTT, HOLLYWOOD, FL
MAGDALENA SUZANNE PELLUS Treasurer 6470 SCOTT, HOLLYWOOD, FL
MAGDALENA, MIGUEL Vice President 6470 SCOTT ST., HOLLYWOOD, FL
MAGDALENA, MIGUEL Secretary 6470 SCOTT ST., HOLLYWOOD, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-13 3190 S STATE RD 7, #A23/A24, MIRAMAR, FL 33023 -
CHANGE OF MAILING ADDRESS 1997-05-13 3190 S STATE RD 7, #A23/A24, MIRAMAR, FL 33023 -
REINSTATEMENT 1995-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT ADDRESS CHANGED 1990-10-23 6470 SCOTT ST., HOLLYWOOD, FL 33024 -

Documents

Name Date
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State