Search icon

FATHERS, BROTHERS, AND SONS, INC.

Company Details

Entity Name: FATHERS, BROTHERS, AND SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2020 (5 years ago)
Document Number: N15000000483
FEI/EIN Number 47-2800611
Address: 1211 West Tharpe Street, Tallahassee, FL, 32304, US
Mail Address: 1211 West Tharpe Street, Tallahassee, FL, 32304, US
ZIP code: 32304
County: Leon
Place of Formation: FLORIDA

Agent

Name Role
AL'S COMMUNITY BUSINESS SERVICES LLC Agent

Treasurer

Name Role Address
Chaires-Lacey Jackie Treasurer 1211 West Tharpe Street, Tallahassee, FL, 32304

President

Name Role Address
Smith Al President 1211 West Tharpe Street, Tallahassee, FL, 32304

Exec

Name Role Address
Vance Jaworski Exec 1211 West Tharpe Street, Tallahassee, FL, 32304

Vice President

Name Role Address
Fedd Willie Vice President 1211 West Tharpe Street, Tallahassee, FL, 32304

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000007199 FATHERS, BROTHERS, AND SONS, INC. EXPIRED 2015-01-20 2020-12-31 No data 4549 DESLIN COURT, TALLAHASSEE, FL, 32305

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 1211 West Tharpe Street, Tallahassee, FL 32304 No data
CHANGE OF MAILING ADDRESS 2023-04-19 1211 West Tharpe Street, Tallahassee, FL 32304 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 1211 West Tharpe Street, Tallahassee, FL 32304 No data
REINSTATEMENT 2020-04-27 No data No data
REGISTERED AGENT NAME CHANGED 2020-04-27 Al's Community Business Services No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-05-12
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-04-27
Domestic Non-Profit 2015-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State