Search icon

FAMOSO, INC.

Company Details

Entity Name: FAMOSO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Dec 1996 (28 years ago)
Document Number: P96000103251
FEI/EIN Number 65-0731604
Address: 11211 PROSPERITY FARMS RD, C-210, PALM BEACH GARDENS, FL 33410
Mail Address: 11211 PROSPERITY FARMS RD, C-210, PALM BEACH GARDENS, FL 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
VORSE, ROBERT W Agent 11211 PROSPERITY FARMS RD, C-210, PALM BEACH GARDENS, FL 33410

President

Name Role Address
VORSE, R. MICHAEL President 990 MORSE BLVD, RIVIERA BEACH, FL 33404

Vice President

Name Role Address
VORSE, ROBERT W Vice President 11744 BANYAN ST., PALM BEACH GARDENS, FL 33410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05230900249 MANPOWER ACTIVE 2005-08-18 2025-12-31 No data 11211 PROSPERITY FARMS RD, SUITE C-210, PALM BCH GARDE, FL, 33410
G05230900252 MANPOWER TEMPORARY SERVICES ACTIVE 2005-08-18 2025-12-31 No data 11211 PROSPERITY FARMS RD, SUITE C-210, PALM BCH GARDE, FL, 33410
G05230900254 MANPOWER STAFFING SERVICES ACTIVE 2005-08-18 2025-12-31 No data 11211 PROSPERITY FARMS RD, SUITE C-210, PALM BCH GARDE, FL, 33410
G05230900256 MANPOWER OF THE PALM BEACHES ACTIVE 2005-08-18 2025-12-31 No data 11211 PROSPERITY FARMS RD, SUITE C-210, PALM BCH GARDE, FL, 33410
G05230900258 MANPOWER TECHNICAL ACTIVE 2005-08-18 2025-12-31 No data 11211 PROSPERITY FARMS RD, SUITE C-210, PALM BCH GARDE, FL, 33410

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-02 VORSE, ROBERT W No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-02 11211 PROSPERITY FARMS RD, C-210, PALM BEACH GARDENS, FL 33410 No data
CHANGE OF PRINCIPAL ADDRESS 2003-01-22 11211 PROSPERITY FARMS RD, C-210, PALM BEACH GARDENS, FL 33410 No data
CHANGE OF MAILING ADDRESS 2003-01-22 11211 PROSPERITY FARMS RD, C-210, PALM BEACH GARDENS, FL 33410 No data

Court Cases

Title Case Number Docket Date Status
Sherman L. Bivens, Appellant(s) v. Reemployment Assistance Appeals Commission and Famoso Inc., Appellee(s). 1D2024-1949 2024-08-02 Open
Classification NOA Final - Administrative - Unemployment Compensation
Court 1st District Court of Appeal
Originating Court Administrative Agency
24-00660

Parties

Name Sherman L. Bivens, Jr.
Role Appellant
Status Active
Name Reemployment Assistance Appeals Commission
Role Appellee
Status Active
Representations Amanda L Neff
Name FAMOSO, INC.
Role Appellee
Status Active
Name Charles Townsend Faircloth, Jr.
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-08-23
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Reemployment Assistance Appeals Commission
Docket Date 2024-08-23
Type Record
Subtype Appendix
Description Appendix to answer brief
On Behalf Of Reemployment Assistance Appeals Commission
Docket Date 2024-11-12
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-10-16
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Sherman L. Bivens, Jr.
Docket Date 2024-10-16
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-08-29
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 58 pages
Docket Date 2024-08-28
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Sherman L. Bivens, Jr.
Docket Date 2024-08-28
Type Order
Subtype Motion to Amend Required
Description Motion to Amend Required
View View File
Docket Date 2024-08-03
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal/cert. serv.; style change
On Behalf Of Sherman L. Bivens, Jr.
Docket Date 2024-08-03
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Sherman L. Bivens, Jr.
Docket Date 2024-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; with attachments
On Behalf Of Sherman L. Bivens, Jr.
Docket Date 2024-08-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Sherman L. Bivens, Jr.
Docket Date 2024-08-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File order appealed & amended NOA/cert. serv.
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-20
AMENDED ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State