Search icon

FABIAN ENTERPRISES, INC. - Florida Company Profile

Company Details

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

FABIAN ENTERPRISES, 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: 15 Sep 1980 (45 years ago)
Document Number: 687608
FEI/EIN Number 592028762

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

Address: 4208 W. ML KING BLVD, TAMPA, FL, 33614, US
Mail Address: 4208 W. ML KING BLVD, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FABIAN, VIRGILIO, JR President 14511 ANCHORET ROAD, TAMPA, FL, 33618
FABIAN, VIRGILIO, JR Secretary 14511 ANCHORET ROAD, TAMPA, FL, 33618
FABIAN, VIRGILIO, JR Director 14511 ANCHORET ROAD, TAMPA, FL, 33618
FABIAN JR., VIRGILIO Agent 14511 ANCHORET ROAD, TAMPA, FL, 33618
McNamara III James J Vice President 4220 Golf Club Lane, Tampa, FL, 33618
FABIAN III VIRGILIO L Vice President 3829 S. Lake Drive, Tampa, FL, 33614
McNamara James J Vice President 13331 Golf Crest Circle, Tampa, FL, 33618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000095124 FABIAN FOOD SERVICE EQUIPMENT ACTIVE 2014-09-17 2029-12-31 - 4208 W. MARTIN LUTHER KING BLVD., TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2005-03-25 14511 ANCHORET ROAD, TAMPA, FL 33618 -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 4208 W. ML KING BLVD, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 1995-05-01 4208 W. ML KING BLVD, TAMPA, FL 33614 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000083614 TERMINATED 01012820009 20035 00642 2001-11-26 2006-12-23 $ 11,920.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3509808600 2021-03-17 0455 PPS 4208 W ML KING BLVD, TAMPA, FL, 33614
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89857
Loan Approval Amount (current) 89857
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33614
Project Congressional District FL-14
Number of Employees 9
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90485.65
Forgiveness Paid Date 2021-12-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State