FAMFO FRAMES, INC. - Florida Company Profile

Entity Name: | FAMFO FRAMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Aug 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P13000072051 |
FEI/EIN Number | 46-3610161 |
Address: | 9705 SW 133 CT, MIAMI, FL, 33186 |
Mail Address: | 9705 SW 133 CT, MIAMI, FL, 33186 |
ZIP code: | 33186 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN PHYLLIS R | President | 9705 SW 133 CT, MIAMI, FL, 33186 |
COHEN PHYLLIS R | Director | 9705 SW 133 CT, MIAMI, FL, 33186 |
ASHBY KEITH R | Vice President | 25219 SW 21 PL, NEWBERRY, FL, 32669 |
ASHBY KEITH R | Treasurer | 25219 SW 21 PL, NEWBERRY, FL, 32669 |
ASHBY KEITH R | Secretary | 25219 SW 21 PL, NEWBERRY, FL, 32669 |
COHEN PHYLLIS R | Agent | 9705 SW 133 CT, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2018-10-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-17 | 9705 SW 133 CT, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2018-10-17 | 9705 SW 133 CT, MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-17 | COHEN, PHYLLIS R | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-17 | 9705 SW 133 CT, MIAMI, FL 33186 | - |
Name | Date |
---|---|
Amendment | 2018-10-17 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-07-16 |
Domestic Profit | 2013-08-29 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State