Entity Name: | FIBER-CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FIBER-CO., 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 May 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Jun 1999 (26 years ago) |
Document Number: | J15126 |
FEI/EIN Number |
592774729
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1142 Palm Court, OKEECHOBEE, FL, 34974, US |
Mail Address: | 1142 Palm Court, OKEECHOBEE, FL, 34974, US |
ZIP code: | 34974 |
County: | Okeechobee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATCHETT PAMELA K | President | 1142 Palm Court, OKEECHOBEE, FL, 34974 |
MATCHETT PAMELA K | Agent | 1142 Palm Court, OKEECHOBEE, FL, 34974 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-02 | 1142 Palm Court, OKEECHOBEE, FL 34974 | - |
CHANGE OF MAILING ADDRESS | 2020-01-02 | 1142 Palm Court, OKEECHOBEE, FL 34974 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-02 | MATCHETT, PAMELA KAY | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-02 | 1142 Palm Court, OKEECHOBEE, FL 34974 | - |
REINSTATEMENT | 1999-06-03 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-20 |
ANNUAL REPORT | 2023-02-05 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-22 |
ANNUAL REPORT | 2016-02-05 |
ANNUAL REPORT | 2015-02-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State