Search icon

FAMESH ENTERPRISES, INC.

Company Details

Entity Name: FAMESH ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jan 2001 (24 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P01000009367
FEI/EIN Number 593694486
Address: 549 BRIDGERS AVE, AUBURNDALE, FL, 33823, UN
Mail Address: 549 BRIDGERS AVE, AUBURNDALE, FL, 33823
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
KEITH W C Agent 1517 COMMERCIAL PARK DR, LAKELAND, FL, 33801

President

Name Role Address
PATEL MAYUR President 549 BRIDGERS AVE, AUBURNDALE, FL, 33823

Director

Name Role Address
PATEL MAYUR Director 549 BRIDGERS AVE, AUBURNDALE, FL, 33823

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-23 549 BRIDGERS AVE, AUBURNDALE, FL 33823 UN No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001133228 ACTIVE 1000000701550 POLK 2015-12-11 2035-12-17 $ 10,389.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J15001133202 ACTIVE 1000000701548 POLK 2015-12-11 2035-12-17 $ 139,532.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-06-29
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State