Search icon

FAMILY - USA, INC. - Florida Company Profile

Company Details

Entity Name: FAMILY - USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAMILY - USA, 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: 13 Jan 1999 (26 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P99000004527
FEI/EIN Number 593575114

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

Address: 13721 LINDEN DR, SPRING HILL, FL, 34609
Mail Address: 13721 LINDEN DR, SPRING HILL, FL, 34609
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEMWELL CHRISTOPHER Chief Executive Officer 13329 WHITMARSH ST, SPRING HILL, FL, 34609
SHEMWELL ROXANN G Chief Financial Officer 13329 WHITMARSH ST, SPRING HILL, FL, 34609
SHEMWELL TIFFANY A Vice President 13329 WHITMARSH ST, SPRING HILL, FL, 34609
AGIUS JUSTIN P Treasurer 13329 WHITMARSH ST, SPRING HILL, FL, 34609
SHEMWELL ROXANN G Agent 13329 WHITMARSH ST, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-11 13721 LINDEN DR, SPRING HILL, FL 34609 -
CHANGE OF MAILING ADDRESS 2010-01-11 13721 LINDEN DR, SPRING HILL, FL 34609 -
AMENDMENT 2009-03-04 - -
CANCEL ADM DISS/REV 2009-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2005-05-02 13329 WHITMARSH ST, SPRING HILL, FL 34609 -
NAME CHANGE AMENDMENT 2004-01-21 FAMILY - USA, INC. -
NAME CHANGE AMENDMENT 2003-12-19 AMERICAN PAGEANTS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000196235 ACTIVE 1000000132800 HERNANDO 2009-07-21 2030-02-16 $ 575.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2010-01-11
Amendment 2009-03-04
REINSTATEMENT 2009-02-24
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-07-25
ANNUAL REPORT 2005-05-02
Name Change 2004-12-19
ANNUAL REPORT 2004-05-01
Name Change 2004-01-21
ANNUAL REPORT 2003-09-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State