Entity Name: | F.A.D.E.D, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
F.A.D.E.D, 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: | 23 Jan 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P13000007815 |
FEI/EIN Number |
32-0403231
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2880 North Oakland Forest Dr, Oakland Park, FL, 33309, US |
Mail Address: | 2880 North Oakland Forest Dr, Oakland Park, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITE II RONALD | President | 2880 North Oakland Forest Dr, Oakland Park, FL, 33309 |
WHITE RONALD | Agent | 2880 North Oakland Forest Dr, Oakland Park, FL, 33309 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000094928 | SOUR SAM'S FIGHT SUPPLY | EXPIRED | 2018-08-24 | 2023-12-31 | - | 7154 N. UNIVERSITY DR. #228, TAMARAC, FL, 33321 |
G15000046814 | SOUTH FLORIDA FIREARMS | EXPIRED | 2015-05-11 | 2020-12-31 | - | 7061 WEST SUNRISE BLVD, APT C1, PLANTATION, FL, 33313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 2880 North Oakland Forest Dr, Apt.110, Oakland Park, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 2880 North Oakland Forest Dr, Apt.110, Oakland Park, FL 33309 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 2880 North Oakland Forest Dr, Apt.110, Oakland Park, FL 33309 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-30 |
Domestic Profit | 2013-01-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State