Search icon

FAMPAR, INC. - Florida Company Profile

Company Details

Entity Name: FAMPAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAMPAR, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Feb 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Nov 2012 (12 years ago)
Document Number: P99000010837
FEI/EIN Number 650891880

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

Address: 100100 Overseas Highway, #371859, Key Largo, FL, 33037, US
Mail Address: PO Box 371859, Key Largo, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
KESSLER HAROLD Director PO Box 371859, Key Largo, FL, 33037
KESSLER HAROLD President PO Box 371859, Key Largo, FL, 33037
KESSLER LEE Director PO Box 371859, Key Largo, FL, 33037

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-05-11 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-05-11 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-19 100100 Overseas Highway, #371859, Key Largo, FL 33037 -
CHANGE OF MAILING ADDRESS 2017-04-19 100100 Overseas Highway, #371859, Key Largo, FL 33037 -
REINSTATEMENT 2012-11-27 - -
PENDING REINSTATEMENT 2012-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-01-19
Reg. Agent Change 2017-05-11
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State