Search icon

FAIRFAX ENTERPRISES, INC.

Company Details

Entity Name: FAIRFAX ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Oct 2014 (10 years ago)
Document Number: P14000084805
FEI/EIN Number 47-2082916
Address: 1645 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33401, US
Mail Address: 1645 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
FAIRFAX-BYRD LAVAR Agent 671 SE STOW TERRACE, PORT ST LUCIE, FL, 34953

President

Name Role Address
FAIRFAX BYRD LAVAR President 1645 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33401

Secretary

Name Role Address
FAIRFAX BYRD LAVAR Secretary 1645 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33401

Treasurer

Name Role Address
FAIRFAX BYRD LAVAR Treasurer 1645 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33401

Director

Name Role Address
FAIRFAX BYRD LAVAR Director 1645 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33401

Vice President

Name Role Address
FAIRFAX-BYRD OLIVE Vice President 3150 SW STONEYBROOK WAY, PALM CITY, FL, 34990

Vice Chairman

Name Role Address
FAIRFAX KARAUN Vice Chairman 1645 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33401
FAIRFAX BYRD ROYEL X Vice Chairman 1645 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33401
MAGLOIRE BIANCA C Vice Chairman 3150 SW STONEYBROOK WAY, PALM CITY, FL, 34990
MAGLOIRE BRIANA Vice Chairman 3150 SW STONEYBROOK WAY, PALM CITY, FL, 34990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000122229 THE CAR CZAR GROUP ACTIVE 2024-09-30 2029-12-31 No data 1645 PALM BEACH LAKES BLVD 1200, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 1645 PALM BEACH LAKES BLVD, 1200, WEST PALM BEACH, FL 33401 No data
CHANGE OF MAILING ADDRESS 2023-01-31 1645 PALM BEACH LAKES BLVD, 1200, WEST PALM BEACH, FL 33401 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 671 SE STOW TERRACE, PORT ST LUCIE, FL 34953 No data

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-06-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State