Search icon

FAME 2K, INC. - Florida Company Profile

Company Details

Entity Name: FAME 2K, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAME 2K, 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: 05 Feb 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P02000015149
FEI/EIN Number 300026217

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

Address: 597 HAVERTY COURT, SUITE 80, ROCKLEDGE, FL, 32955
Mail Address: 597 HAVERTY COURT, SUITE 80, ROCKLEDGE, FL, 32955
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH MICHAEL A Treasurer 973 SABAL GROVE DRIVE, ROCKLEDGE, FL, 32955
THOMAS CALVIN Vice President 1373 CRAWFORD DR, APOPKA, FL, 32703
ROFFY DAWN President 72 WOODBURY DR, PALM COAST, FL, 32164
BUTCHER CYNTHIA Agent 1740 CYPRESS AVE., ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-09-08 1740 CYPRESS AVE., ORANGE CITY, FL 32763 -
AMENDMENT 2009-09-08 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 597 HAVERTY COURT, SUITE 80, ROCKLEDGE, FL 32955 -
CANCEL ADM DISS/REV 2007-04-30 - -
CHANGE OF MAILING ADDRESS 2007-04-30 597 HAVERTY COURT, SUITE 80, ROCKLEDGE, FL 32955 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-05-02 BUTCHER, CYNTHIA -

Documents

Name Date
ANNUAL REPORT 2010-02-23
Amendment 2009-09-08
ANNUAL REPORT 2009-06-22
ANNUAL REPORT 2008-01-07
REINSTATEMENT 2007-04-30
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-01-30
Domestic Profit 2002-02-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State