Entity Name: | THE FAMILY WAY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE FAMILY WAY, 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: | 21 Apr 1988 (37 years ago) |
Date of dissolution: | 04 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Apr 2023 (2 years ago) |
Document Number: | M77315 |
FEI/EIN Number |
592891498
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1184 Roswell Road, Sparks, NV, 89436, US |
Mail Address: | 1184 Roswell rd, Sparks, NV, 89436, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOTTI JOHN J | President | 1184 Roswell road, Sparks, NV, 89436 |
BOTTI DONNA T | Vice President | 1184 Roswell Road, Sparks, NV, 89436 |
MURRAY MARYANN | Agent | 306 TRUdgeon DRIVE, NEW SMYRNA BEACH, FL, 32168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | 1184 Roswell Road, Sparks, NV 89436 | - |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 1184 Roswell Road, Sparks, NV 89436 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-23 | 306 TRUdgeon DRIVE, NEW SMYRNA BEACH, FL 32168 | - |
REGISTERED AGENT NAME CHANGED | 1999-11-08 | MURRAY, MARYANN | - |
REINSTATEMENT | 1999-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-04 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-02-03 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State