Search icon

FAMILY ADVOCATES, INC - Florida Company Profile

Company Details

Entity Name: FAMILY ADVOCATES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAMILY ADVOCATES, 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: 15 Apr 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P13000033821
FEI/EIN Number 462553412

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

Address: 5050 S US Hwy 17/92, Suite 106, Casselberry, FL, 32707, US
Mail Address: 5050 S US Hwy 17/92, Casselberry, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATHURIN DOMINIQUE Chief Executive Officer 5050 S US Hwy 17/92, Casselberry, FL, 32707
MATHURIN DOMINIQUE Agent 5050 S US Hwy 17/92, Casselberry, FL, 32707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000087936 WRAPAROUND FLORIDA ACTIVE 2020-07-24 2025-12-31 - 5050 S US HWY 17/92, SUITE 106, CASSELBERRY, FL, 32707
G19000038043 WRAPAROUND FLORIDA EXPIRED 2019-03-23 2024-12-31 - PO BOX 681464, ORLANDO, FL, 32868
G16000052879 FAMILY ADVOCATES OF FLORIDA ACTIVE 2016-05-26 2026-12-31 - 5050 S US HWY 17 92, SUITE `06, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-23 5050 S US Hwy 17/92, Suite 106, Casselberry, FL 32707 -
REINSTATEMENT 2020-07-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-23 5050 S US Hwy 17/92, Suite 106, Casselberry, FL 32707 -
CHANGE OF MAILING ADDRESS 2020-07-23 5050 S US Hwy 17/92, Suite 106, Casselberry, FL 32707 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-10-13 MATHURIN, DOMINIQUE -
REINSTATEMENT 2016-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-10-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000049169 ACTIVE 1000000852891 ORANGE 2020-01-02 2040-01-22 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000253270 ACTIVE 1000000740854 ORANGE 2017-04-21 2027-05-05 $ 1,045.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000204481 ACTIVE 1000000707254 ORANGE 2016-03-08 2026-03-23 $ 1,351.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2021-04-28
REINSTATEMENT 2020-07-23
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-10-13
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-10-03
Domestic Profit 2013-04-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State