Search icon

F.A.M.E.'S ENTERPRISES, INC.

Company Details

Entity Name: F.A.M.E.'S ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Jul 1998 (27 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P98000065100
FEI/EIN Number 65-0852524
Address: 4122 SW 107th Way, Davie, FL 33328
Mail Address: 4122 SW 107th Way, Davie, FL 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FORST, MARK D Agent 4122 SW 107th Way, Davie, FL 33328

Chairman

Name Role Address
FORST, MARK D Chairman 4122 SW 107TH WAY, DAVIE, FL 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08141900336 UCARE UNIFORMS EXPIRED 2008-05-20 2013-12-31 No data 700 NW 57TH PLACE, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-29 4122 SW 107th Way, Davie, FL 33328 No data
CHANGE OF MAILING ADDRESS 2016-02-29 4122 SW 107th Way, Davie, FL 33328 No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-29 4122 SW 107th Way, Davie, FL 33328 No data
NAME CHANGE AMENDMENT 2015-10-23 F.A.M.E.'S ENTERPRISES, INC. No data
REGISTERED AGENT NAME CHANGED 2000-04-27 FORST, MARK D No data

Documents

Name Date
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-29
Name Change 2015-10-23
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-06-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State