Search icon

FAUSTO'S INVESTMENT, CORP. - Florida Company Profile

Company Details

Entity Name: FAUSTO'S INVESTMENT, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAUSTO'S INVESTMENT, CORP. 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: 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: 20 Apr 1988 (37 years ago)
Document Number: M77399
FEI/EIN Number 650055216

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

Address: 1105 WHITE ST, KEY WEST, FL, 33040, US
Mail Address: 1105 WHITE ST, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEEKLEY ALTON DPC 54 KEY HAVEN ROAD, KEY WEST, FL, 33040
WEEKLEY JAMES F Director 519 ELIZABETH ST, KEY WEST, FL, 33040
WEEKLEY CARL W Director 1615 MEADOW BROOK ST, LAKE PLACID, FL, 33852
WEEKLEY CARL W Secretary 1615 MEADOW BROOK ST, LAKE PLACID, FL, 33852
WEEKLEY CARL W Treasurer 1615 MEADOW BROOK ST, LAKE PLACID, FL, 33852
WEEKLEY ALTON L Agent 54 KEY HAVEN ROAD, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 54 KEY HAVEN ROAD, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2005-04-20 1105 WHITE ST, KEY WEST, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2004-02-23 1105 WHITE ST, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2002-05-29 WEEKLEY, ALTON L -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State