Search icon

F A M A DESIGNS INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: F A M A DESIGNS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F A M A DESIGNS INTERNATIONAL, 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: 04 Nov 2009 (15 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P09000090915
FEI/EIN Number 263806916

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

Address: 501 5TH AVE. N.E., ST. PETERSBURG, FL, 33701
Mail Address: 501 5TH AVE. N.E., ST. PETERSBURG, FL, 33701
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAIELLA MICHAEL J President 501 5TH AVE. N.E., ST. PETERSBURG, FL, 33701
SWEZEY CHARLES Vice President 501 5TH AVE. N.E., ST. PETERSBURG, FL, 33701
SWEZEY CHARLES Agent 501 5TH AVE. N.E., ST. PETERSBURG, FL, 33701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000182146 AMI FINE JEWELERS EXPIRED 2009-12-08 2014-12-31 - 501 FIFTH AVENUE N.E., ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-05-01 501 5TH AVE. N.E., ST. PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2025-05-01 501 5TH AVE. N.E., ST. PETERSBURG, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 501 5TH AVE. N.E., ST. PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2024-05-01 501 5TH AVE. N.E., ST. PETERSBURG, FL 33701 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000381008 ACTIVE 1000000715140 PINELLAS 2016-06-13 2036-06-17 $ 5,165.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J12001058158 ACTIVE 1000000439870 PINELLAS 2012-12-12 2032-12-19 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000875859 ACTIVE 1000000355961 PINELLAS 2012-11-19 2032-11-28 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-01-14
Domestic Profit 2009-11-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State