Search icon

FABRIC KING, INC. - Florida Company Profile

Company Details

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

FABRIC KING, 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: 15 Feb 1960 (65 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: 233366
FEI/EIN Number 590894675

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

Address: 1313 GRAY ST, SUITE 401, TAMPA, FL, 33606, US
Mail Address: 1313 GRAY ST, SUITE 401, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN GARY N President 1313 GRAY ST, TAMPA, FL
COHEN ANDREW Vice President 1313 GRAY ST, TAMPA, FL
COHEN ANDREW Director 1313 GRAY ST, TAMPA, FL
BUCHMAN ELLIOTT Chief Financial Officer 1313 GRAY ST., TAMPA, FL
COHEN GARY N Agent 1313 GRAY ST, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1996-04-22 1313 GRAY ST, SUITE 401, TAMPA, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 1996-04-22 1313 GRAY ST, SUITE 401, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 1996-04-22 1313 GRAY ST, SUITE 401, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 1996-04-22 COHEN, GARY N -
REINSTATEMENT 1995-07-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
AMENDMENT 1987-05-11 - -

Documents

Name Date
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-04-20
ANNUAL REPORT 1997-05-15
ANNUAL REPORT 1996-04-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
110097938 0419700 1995-03-24 GLEASON PLACE SHOPPING CENTER, HWY 90 & COLE ROAD, LAKE CITY, FL, 32055
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 1995-05-03
Case Closed 1995-08-29

Related Activity

Type Referral
Activity Nr 901950600
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1995-05-26
Abatement Due Date 1995-05-31
Current Penalty 1375.0
Initial Penalty 1375.0
Nr Instances 3
Nr Exposed 6
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1995-05-26
Abatement Due Date 1995-06-28
Nr Instances 3
Nr Exposed 6
Gravity 03
13948872 0420600 1980-07-31 1111 FRANKLIN ST, Tampa, FL, 33606
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1980-08-06
Case Closed 1980-12-10

Related Activity

Type Complaint
Activity Nr 320963580

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1980-09-18
Abatement Due Date 1980-11-19
Nr Instances 1
Related Event Code (REC) Complaint
14047195 0420600 1975-07-10 1111 NORTH FRANKLIN STREET, Tampa, FL, 33602
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-07-10
Case Closed 1975-07-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-07-15
Abatement Due Date 1975-07-21
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-07-15
Abatement Due Date 1975-07-21
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-07-15
Abatement Due Date 1975-07-21
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1975-07-15
Abatement Due Date 1975-07-25
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1975-07-15
Abatement Due Date 1975-07-25
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1975-07-15
Abatement Due Date 1975-07-21
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-07-15
Abatement Due Date 1975-07-21
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-07-15
Abatement Due Date 1975-07-25
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1975-07-15
Abatement Due Date 1975-07-21
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1975-07-15
Abatement Due Date 1975-07-25
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100157 C01 II
Issuance Date 1975-07-15
Abatement Due Date 1975-07-25
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1975-07-15
Abatement Due Date 1975-07-25
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1975-07-15
Abatement Due Date 1975-07-21
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-07-15
Abatement Due Date 1975-08-01
Nr Instances 2
Citation ID 01015
Citaton Type Other
Standard Cited 19100309 A 011010
Issuance Date 1975-07-15
Abatement Due Date 1975-07-21
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-07-15
Abatement Due Date 1975-07-21
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: Florida Department of State