Search icon

FAM2 INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23675.00
Total Face Value Of Loan:
23675.00
Date:
2018-10-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
329500.00
Total Face Value Of Loan:
329500.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23675
Current Approval Amount:
23675
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
23990.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State