Search icon

AMERICAN F.O.S. TRENDS INC.

Company Details

Entity Name: AMERICAN F.O.S. TRENDS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Sep 2015 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Aug 2017 (7 years ago)
Document Number: P15000078832
FEI/EIN Number 26-2667276
Address: 1077 Vintner Blvd ., Palm Beach Gardens, FL, 33410, US
Mail Address: 1077 Vintner Blvd ., Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
STRATTON DOUGLAS D Agent 407 Lincoln Road Suite 2a, MIAMI BEACH, FL, 33139

President

Name Role Address
FORTE MICHAEL AMR. President 1077 Vintner Blvd, Palm Beach Gardens, FL, 33410

Treasurer

Name Role Address
FORTE MICHAEL AMR. Treasurer 1077 Vintner Blvd, Palm Beach Gardens, FL, 33410

Vice President

Name Role Address
GERACI JOSEPH MMR Vice President 1077 Vintner Blvd, Palm Beach Gardens, FL, 33410

Secretary

Name Role Address
GERACI JOSEPH MMR Secretary 1077 Vintner Blvd, Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-16 1077 Vintner Blvd ., Palm Beach Gardens, FL 33410 No data
CHANGE OF MAILING ADDRESS 2021-01-16 1077 Vintner Blvd ., Palm Beach Gardens, FL 33410 No data
AMENDMENT 2017-08-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-07-31 407 Lincoln Road Suite 2a, MIAMI BEACH, FL 33139 No data
REGISTERED AGENT NAME CHANGED 2017-07-31 STRATTON, DOUGLAS D No data
REINSTATEMENT 2017-07-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-15
Amendment 2017-08-04
REINSTATEMENT 2017-07-31
Domestic Profit 2015-09-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State