Search icon

FAMILY PLUS, INC.

Company Details

Entity Name: FAMILY PLUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Apr 2002 (23 years ago)
Document Number: P02000039760
FEI/EIN Number 330999837
Address: 4133 MARINER BLVD, SPRING HILL, FL, 34608
Mail Address: 11119 Warm Wind Way, Weeki Wachee, FL, 34613-6521, US
ZIP code: 34608
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
RAMPINO KIM Agent 11119 Warm Wind Way, Weeki Wachee, FL, 346136521

Director

Name Role Address
Rampino Michael S Director 11119 Warm Wind Way, Weeki Wachee, FL, 346136521
VITALE DANTE Director 123 PRESIDENT STREET, BROOKLYN, NY, 11231
PASTORE JOSEPH Director 9124 GALLUP CIRCLE, SPRING HILL, FL, 34608
Mills Janet L Director 11119 Warm Wind Way, Weeki Wachee, FL, 346136521

President

Name Role Address
Rampino Michael S President 11119 Warm Wind Way, Weeki Wachee, FL, 346136521

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09041900543 SHERWOOD PLAZA ACTIVE 2009-02-10 2029-12-31 No data 11119 WARM WIND WAY, WEEKI WACHEE, FL, 34613

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-14 4133 MARINER BLVD, SPRING HILL, FL 34608 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-14 11119 Warm Wind Way, Weeki Wachee, FL 34613-6521 No data
REGISTERED AGENT NAME CHANGED 2020-02-28 RAMPINO, KIM No data
CHANGE OF PRINCIPAL ADDRESS 2003-08-20 4133 MARINER BLVD, SPRING HILL, FL 34608 No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-03-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State