Search icon

FAFCO, INC. - Florida Company Profile

Company Details

Entity Name: FAFCO, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 04 Oct 1977 (48 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: 839245
FEI/EIN Number 942159547

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

Address: 435 OTTERSON DR, CHICO, CA, 95928
Mail Address: 435 OTTERSON DR, CHICO, CA, 95928
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
FORD FREEMAN A Chairman 435 OTTERSON DR, CHICO, CA, 95928
FORD FREEMAN A Director 435 OTTERSON DR, CHICO, CA, 95928
LECKINGER ROBERT President 435 OTTERSON DRIVE, CHICO, CA, 95928
FORD DAVID F Director 435 OTTERSON DR, CHICO, CA, 95928
Bradley Karsen Director 435 Otterson Dr., Chico, CA, 95928
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2011-04-28 435 OTTERSON DR, CHICO, CA 95928 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-16 435 OTTERSON DR, CHICO, CA 95928 -
REINSTATEMENT 1993-01-28 - -
REGISTERED AGENT NAME CHANGED 1993-01-28 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1993-01-28 1200 S. PINE ISLAND RD., PLANTATION, FL 33324 -
INVOLUNTARILY DISSOLVED 1981-12-16 - -

Documents

Name Date
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-06-08
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State