Search icon

FACTORY ELECTRONICS MANAGEMENT CORP.

Company Details

Entity Name: FACTORY ELECTRONICS MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Dec 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2024 (3 months ago)
Document Number: P07000129408
FEI/EIN Number 26-1522879
Address: 5063 SW 163 AVE, MIRAMAR, FL 33027
Mail Address: 11047 NW 122nd Street, MEDLEY, FL 33178
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GUTIC, JOVAN D Agent 5063 SW 163 AVE, MIRAMAR, FL 33027

President

Name Role Address
Gutic, Jovan D President 5063 SW 163 AVE, MIRAMAR, FL 33027

Vice President

Name Role Address
gutic, mery L Vice President 5063 SW 163 AVE, MIRAMAR, FL 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000099104 WICOM TECHNOLOGIES EXPIRED 2019-09-10 2024-12-31 No data 11047 NW 122 STREET, MEDLEY, FL, 33178
G13000034237 WICOM TECHNOLOGIES EXPIRED 2013-04-09 2018-12-31 No data 10814 NW 51 TRAIL, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-29 GUTIC, JOVAN D No data
REINSTATEMENT 2024-10-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-01 5063 SW 163 AVE, MIRAMAR, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-01 5063 SW 163 AVE, MIRAMAR, FL 33027 No data
CHANGE OF MAILING ADDRESS 2017-01-19 5063 SW 163 AVE, MIRAMAR, FL 33027 No data
AMENDMENT 2014-03-10 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
REINSTATEMENT 2024-10-29
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-05

Date of last update: 26 Jan 2025

Sources: Florida Department of State