Search icon

FAIRHAVEN PROPERTIES INC.

Company Details

Entity Name: FAIRHAVEN PROPERTIES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 20 Nov 2012 (12 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: F12000004722
FEI/EIN Number 98-1077717
Address: 483 King St W, Chatham, ON, N7M 1G6, CA
Mail Address: 483 King St W, Chatham, ON, N7M 1G6, CA

Agent

Name Role Address
FAIRBAIRN MIKE Agent 5077 FRUITVILLE ROAD, SARASOTA, FL, 342322272

Chairman

Name Role Address
FAIRBAIRN MICHAEL D Chairman 483 King St W, Chatham, ON, N7M 16

President

Name Role Address
FAIRBAIRN MICHAEL D President 483 King St W, Chatham, ON, N7M 16

Vice President

Name Role Address
FAIRBAIRN WENDY K Vice President 483 King St W, Chatham, ON, N7M 16

Secretary

Name Role Address
FAIRBAIRN WENDY K Secretary 483 King St W, Chatham, ON, N7M 16

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-06-11 483 King St W, Chatham, ON N7M 1G6 CA No data
CHANGE OF MAILING ADDRESS 2013-06-11 483 King St W, Chatham, ON N7M 1G6 CA No data
REGISTERED AGENT ADDRESS CHANGED 2013-06-11 5077 FRUITVILLE ROAD, Ste 315, SARASOTA, FL 34232-2272 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000311854 TERMINATED 1000000744879 COLUMBIA 2017-05-30 2037-06-01 $ 9,815.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-06-11
Foreign Profit 2012-11-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State