Search icon

FAMFO FRAMES, INC. - Florida Company Profile

Company Details

Entity Name: FAMFO FRAMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAMFO FRAMES, 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: 29 Aug 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P13000072051
FEI/EIN Number 46-3610161

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

Address: 9705 SW 133 CT, MIAMI, FL, 33186
Mail Address: 9705 SW 133 CT, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

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

Events

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 -

Documents

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

Date of last update: 01 Mar 2025

Sources: Florida Department of State