Search icon

F.A.D.E.D, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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