Entity Name: | FAMEQUITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Dec 2005 (19 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P05000164779 |
FEI/EIN Number | 204011256 |
Address: | 5530 NW 31ST TERRACE, 5530 NW 31ST TER, GAINESVILLE, FL, 32653, UN |
Mail Address: | 5530 NW 31ST TERRACE, 5530 NW 31ST TER, GAINESVILLE, FL, 32653, UN |
ZIP code: | 32653 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEYENDECKER Dannyn | Agent | 5530 NW 31ST TERRACE, GAINESVILLE, FL, 32653 |
Name | Role | Address |
---|---|---|
LEYENDECKER CALAN | President | 130 Howsons Road, Rangiora, 7471 |
Name | Role | Address |
---|---|---|
MATTES BRENNAN | Vice President | 38 CHASE FARM ROAD, NEWCASTLE, ME, 04553 |
Leyendecker Dannyn | Vice President | 5530 NW 31st Terrace, Gainesville, FL, 32653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-01-05 | LEYENDECKER, Dannyn | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-11 | 5530 NW 31ST TERRACE, 5530 NW 31ST TER, GAINESVILLE, FL 32653 UN | No data |
CHANGE OF MAILING ADDRESS | 2012-04-11 | 5530 NW 31ST TERRACE, 5530 NW 31ST TER, GAINESVILLE, FL 32653 UN | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000777399 | TERMINATED | 1000000848503 | ALACHUA | 2019-11-18 | 2039-11-27 | $ 630.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-01-05 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-03-05 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-04-05 |
ANNUAL REPORT | 2010-04-06 |
ANNUAL REPORT | 2009-04-11 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State