Search icon

FAMESA, INC - Florida Company Profile

Company Details

Entity Name: FAMESA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAMESA, 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: 02 May 2001 (24 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P01000045536
FEI/EIN Number 651093968

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

Address: 7120 STERLING ROAD, HOLLYWOOD, FL, 33024
Mail Address: 7120 STERLING ROAD, HOLLYWOOD, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ FRANCISCO Director STERLING ROAD, HOLLYWOOD, FL, 33024
RUIZ FRANCISCO Agent STERLING ROAD, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-15 7120 STERLING ROAD, HOLLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 2011-04-15 7120 STERLING ROAD, HOLLYWOOD, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-15 STERLING ROAD, HOLLYWOOD, FL 33024 -
REGISTERED AGENT NAME CHANGED 2002-04-24 RUIZ, FRANCISCO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000844192 ACTIVE 1000000395713 BROWARD 2013-04-24 2033-05-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000363625 ACTIVE 1000000272417 BROWARD 2012-04-24 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J12000363690 ACTIVE 1000000272430 BROWARD 2012-04-24 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J12000335227 ACTIVE 1000000264293 BROWARD 2012-04-18 2032-05-02 $ 420.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-03-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State