Search icon

FAMFAB INC - Florida Company Profile

Company Details

Entity Name: FAMFAB INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAMFAB 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: 26 Feb 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P18000019291
FEI/EIN Number 82-4620300

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

Address: 16106 MARSH ROAD, 101, WINTER GARDEN, FL, 34787
Mail Address: 16106 MARSH ROAD, 101, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILKINSON MICHAEL President 1219 greenley ave, groveland, FL, 34736
Chambers Shaun A Officer 16106 MARSH ROAD, WINTER GARDEN, FL, 34787
WILKINSON MICHAEL Agent 1219 Greenley Ave, Groveland, FL, 34736

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000057216 AVALON DINER EXPIRED 2018-05-09 2023-12-31 - 16106 MARCH ROAD, 101, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-10-25 - -
REGISTERED AGENT NAME CHANGED 2021-10-25 WILKINSON, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2021-10-25 1219 Greenley Ave, Groveland, FL 34736 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-04-09 16106 MARSH ROAD, 101, WINTER GARDEN, FL 34787 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000095757 ACTIVE 1000001024111 ORANGE 2025-01-28 2045-02-12 $ 13,532.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J25000095765 ACTIVE 1000001024113 ORANGE 2025-01-28 2045-02-12 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000140172 TERMINATED 1000000880668 ORANGE 2021-03-25 2041-03-31 $ 7,327.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000167029 ACTIVE 1000000860678 ORANGE 2020-02-25 2040-03-18 $ 1,500.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000151577 ACTIVE 1000000860677 ORANGE 2020-02-21 2030-03-11 $ 510.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2022-04-08
REINSTATEMENT 2021-10-25
AMENDED ANNUAL REPORT 2019-07-24
ANNUAL REPORT 2019-04-09
Domestic Profit 2018-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State