Search icon

FABULOUSLY MADE, INC - Florida Company Profile

Company Details

Entity Name: FABULOUSLY MADE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FABULOUSLY MADE, 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: 19 Mar 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P12000026694
FEI/EIN Number 38-3870885

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

Address: 20707 CENTER OAK DR,, TAMPA, FL, 33647, US
Mail Address: 20707 CENTER OAK DR,, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMARANTE JOHANNA President 20707 CENTER OAK DR,, TAMPA, FL, 33647
Amarante JOHANNA Y Agent 6037 OSPREY LAKE CIR, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-28 20707 CENTER OAK DR,, STE 304, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2018-02-28 20707 CENTER OAK DR,, STE 304, TAMPA, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-29 6037 OSPREY LAKE CIR, RIVERVIEW, FL 33578 -
AMENDMENT AND NAME CHANGE 2016-12-23 FABULOUSLY MADE, INC -
REGISTERED AGENT NAME CHANGED 2016-03-06 Amarante, JOHANNA Y -

Documents

Name Date
ANNUAL REPORT 2017-04-29
Amendment and Name Change 2016-12-23
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-22
Domestic Profit 2012-03-19

Date of last update: 02 May 2025

Sources: Florida Department of State