Search icon

FBA, INC. - Florida Company Profile

Company Details

Entity Name: FBA, 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: 28 Sep 1982 (43 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: 854193
FEI/EIN Number 592217104

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

Address: 801 LAUREL OAK DRIVE, #500, NAPLES, FL, 33963
Mail Address: 5801 n houston roslyn, houston, TX, 77091, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
QUIMBY GARRY President 5801 n houston roslyn, houston, TX, 77091
KOSTE B. R President 801 LAUREL OAK DRIVE, #500, NAPLES, FL
KOSTE B. R Director 801 LAUREL OAK DRIVE, #500, NAPLES, FL
KOSTE B. R Chairman 801 LAUREL OAK DRIVE, #500, NAPLES, FL
CLARK G.M. Director 11 STANWIX ST, PITTSBURGH, PA
HOWARD C. A Vice President 801 LAUREL OAK DRIVE, #415, NAPLES, FL
CARLSON A. L. Vice President 801 LAUREL OAK DR., #500, NAPLES, FL
CARLSON A. L. Secretary 801 LAUREL OAK DR., #500, NAPLES, FL
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent -
HOEGSTED, L.H. Assistant Vice President 801 LAUREL OAK DRIVE, #500, NAPLES, FL, 33963

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-03-07 - -
CHANGE OF MAILING ADDRESS 2015-03-07 801 LAUREL OAK DRIVE, #500, NAPLES, FL 33963 -
REVOKED FOR ANNUAL REPORT 1996-08-23 - -
NAME CHANGE AMENDMENT 1995-07-24 FBA, INC. -
CORPORATE MERGER 1995-07-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 300000006953
CHANGE OF PRINCIPAL ADDRESS 1994-03-28 801 LAUREL OAK DRIVE, #500, NAPLES, FL 33963 -
NAME CHANGE AMENDMENT 1994-03-03 WCI COMMUNITIES, INC. -
EVENT CONVERTED TO NOTES 1985-01-25 - -

Documents

Name Date
Reg. Agent Resignation 2017-01-24
REINSTATEMENT 2015-03-07
ANNUAL REPORT 1995-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State