Entity Name: | FAMERICANB I, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 09 Nov 2009 (15 years ago) |
Date of dissolution: | 19 Apr 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 19 Apr 2021 (4 years ago) |
Document Number: | F09000004440 |
FEI/EIN Number | 262101614 |
Address: | 10970 S. Cleveland Ave., Fort Myers, FL, 33907, US |
Mail Address: | C/O GRANT FRIDKIN PEARSON, P.A., 5551 RIDGEWOOD DR SUITE 501, NAPLES, FL, 34108 |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | IOWA |
Name | Role | Address |
---|---|---|
FISHER JOHN A | Director | 4040 GULF SHORE BLVD N, NAPLES, FL, 34103 |
BURKE CINDY S | Director | 1207 CENTRAL AVENUE, FORT DODGE, IA, 50501 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-04-19 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-04-19 | 10970 S. Cleveland Ave., Suite 303, Fort Myers, FL 33907 | No data |
REGISTERED AGENT CHANGED | 2021-04-19 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 10970 S. Cleveland Ave., Suite 303, Fort Myers, FL 33907 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
Reg. Agent Change | 2019-12-27 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-30 |
AMENDED ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2013-04-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State