Search icon

FAM2 INC. - Florida Company Profile

Company Details

Entity Name: FAM2 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAM2 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: 27 Jul 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: P18000064939
FEI/EIN Number 83-1429908

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

Address: 1400 SOUTH CRYSTAL LAKE DRIVE, ORLANDO, FL, 32806, US
Mail Address: 1400 S Crystal Lake Dr, Orlando, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILKINSON MICHAEL President 13653 LAKE BLVD, WINTER GARDEN, FL, 34787
Ranalli Alejandro Director 7289 Penkridge Ln, Windermere, FL, 34786
Ranalli Alejandro Agent 1400 South Crystal Lake Dr, Orlando, FL, 32806

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000124345 ITALIAN HOUSE EXPIRED 2018-11-21 2023-12-31 - 1400 S. CRYSTAL LAKE DRIVE, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2020-06-16 1400 SOUTH CRYSTAL LAKE DRIVE, ORLANDO, FL 32806 -
REGISTERED AGENT NAME CHANGED 2020-06-16 Ranalli , Alejandro -
REGISTERED AGENT ADDRESS CHANGED 2020-06-16 1400 South Crystal Lake Dr, Orlando, FL 32806 -
CHANGE OF PRINCIPAL ADDRESS 2018-11-20 1400 SOUTH CRYSTAL LAKE DRIVE, ORLANDO, FL 32806 -

Documents

Name Date
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-07-30
Domestic Profit 2018-07-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7775477003 2020-04-08 0491 PPP 1400 S Crystal Lake Drive, ORLANDO, FL, 32806-1712
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23675
Loan Approval Amount (current) 23675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4086
Servicing Lender Name Stone Bank
Servicing Lender Address 802 E Main St, MOUNTAIN VIEW, AR, 72560-6491
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32806-1712
Project Congressional District FL-10
Number of Employees 2
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4086
Originating Lender Name Stone Bank
Originating Lender Address MOUNTAIN VIEW, AR
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 23990.88
Forgiveness Paid Date 2021-08-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State