Search icon

FAVOR INTERNATIONAL, INC.

Company Details

Entity Name: FAVOR INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 Sep 2015 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Jan 2024 (a year ago)
Document Number: N15000009412
FEI/EIN Number 47-5225697
Address: 3433 Lithia Pinecrest Rd., Valrico, FL, 33596, US
Mail Address: 3433 Lithia Pinecrest Rd., Valrico, FL, 33596, US
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
WARD CAROLE Agent 3433 Lithia Pinecrest Rd., Valrico, FL, 33596

Chief Executive Officer

Name Role Address
WARD CAROLE Chief Executive Officer 3433 Lithia Pinecrest Rd., Valrico, FL, 33596

Boar

Name Role Address
Blandford David Boar 2070 Jem Path, The Villages, FL, 32162
Kramer Alexander Boar 442 W. Ocean Blvd., Long Beach, CA, 90802
Mott Martha Boar 11524 Estuary Preserve Dr., Riverview, FL, 33569
Michael Blickensderfer Boar 3812 Gunn HWY, Tampa, FL, 33618
Kayatin Louis Boar 22427 Fountain Lakes Blvd, Estero, FL, 33928

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000005534 FAVOUR AFRICA ACTIVE 2025-01-13 2030-12-31 No data 3433 LITHIA PINECREST ROAD #356, VALRICO, FL, 33596
G19000008631 FAVOUR AFRICA EXPIRED 2019-01-16 2024-12-31 No data 1767 LAKEWOOD RANCH BLVD. #223, BRADENTON,, FL, 34211

Events

Event Type Filed Date Value Description
AMENDMENT 2024-01-03 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 3433 Lithia Pinecrest Rd., #356, Valrico, FL 33596 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 3433 Lithia Pinecrest Rd., #356, Valrico, FL 33596 No data
CHANGE OF MAILING ADDRESS 2023-04-25 3433 Lithia Pinecrest Rd., #356, Valrico, FL 33596 No data
NAME CHANGE AMENDMENT 2018-10-29 FAVOR INTERNATIONAL, INC. No data
REGISTERED AGENT NAME CHANGED 2016-10-24 WARD, CAROLE No data
REINSTATEMENT 2016-10-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-10
AMENDED ANNUAL REPORT 2024-08-21
ANNUAL REPORT 2024-02-19
Amendment 2024-01-03
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-05-02
AMENDED ANNUAL REPORT 2021-09-21
ANNUAL REPORT 2021-01-12
AMENDED ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2020-02-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State