Search icon

FAYRIC, INC. - Florida Company Profile

Company Details

Entity Name: FAYRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAYRIC, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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 Aug 1985 (40 years ago)
Date of dissolution: 29 Sep 1997 (28 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 29 Sep 1997 (28 years ago)
Document Number: H73327
FEI/EIN Number 592565836

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

Address: 3022 PINON DRIVE, HOLIDAY, FL, 34691, US
Mail Address: 30022 PINAR DR, HOLIDAY, FL, 34691, US
ZIP code: 34691
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WASHER RICHARD Vice President 1527 ILLINOIS AVENUE, PALM HARBOR, FL
ALLGOOD, BOBBY A. Agent 2515 COUNTRYSIDE BLVD STE E, CEARWATER, FL, 34623

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 1997-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-08-08 3022 PINON DRIVE, HOLIDAY, FL 34691 -
CHANGE OF MAILING ADDRESS 1995-08-07 3022 PINON DRIVE, HOLIDAY, FL 34691 -
REGISTERED AGENT ADDRESS CHANGED 1995-08-07 2515 COUNTRYSIDE BLVD STE E, CEARWATER, FL 34623 -
REINSTATEMENT 1987-12-16 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 1997-09-29
ANNUAL REPORT 1996-08-08
ANNUAL REPORT 1995-08-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State