Search icon

FB LIQUIDATING ESTATE, INC.

Company Details

Entity Name: FB LIQUIDATING ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 12 May 2008 (17 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: F08000002159
FEI/EIN Number 31-1698237
Address: 25 CORPORATE DRIVE SUITE 400, BURLINGTON, MA 01803
Mail Address: 25 CORPORATE DRIVE SUITE 400, BURLINGTON, MA 01803
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
WILANSKY, HEYWOOD Director 25 CORPORATE DRIVE SUITE 400, BURLINGTON, MA 01803
MCGRADY, JAMES A Director 3241 WESTERVILLE ROAD, COLUMBUS, OH 43224
DAVIS, JULIA A Director 25 CORPORATE DRIVE SUITE 400, BURLINGTON, MA 01803

President

Name Role Address
WILANSKY, HEYWOOD President 25 CORPORATE DRIVE SUITE 400, BURLINGTON, MA 01803

Treasurer

Name Role Address
MCGRADY, JAMES A Treasurer 3241 WESTERVILLE ROAD, COLUMBUS, OH 43224

Assistant Secretary

Name Role Address
DAVIS, JULIA A Assistant Secretary 25 CORPORATE DRIVE SUITE 400, BURLINGTON, MA 01803

Vice President

Name Role Address
MILLER, STEVE Vice President 3241 WESTERVILLE ROAD, COLUNBUS, OH 43224

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data
NAME CHANGE AMENDMENT 2009-08-28 FB LIQUIDATING ESTATE, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000034079 ACTIVE 1000000200813 DADE 2011-01-11 2031-01-19 $ 25,037.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
Name Change 2009-08-28
Foreign Profit 2008-05-12

Date of last update: 26 Jan 2025

Sources: Florida Department of State