Entity Name: | F.O.B. ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
F.O.B. ENTERPRISES, 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: | 25 Nov 1986 (39 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | J44155 |
FEI/EIN Number |
592741894
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1998 OVERSEAS HWY, A-42, MARATHON, FL, 33050, US |
Mail Address: | 53 Mill Rd, Stamford, CT, 06903, US |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BONNER DOROTHY M | Director | 914 WELLSLEY LN, AKRON, OH, 44313 |
BONNER DOROTHY M | Vice President | 914 WELLSLEY LN, AKRON, OH, 44313 |
ANTHE MARK S | Director | 443 Dunlap Creek Rd, Newcomers Town, OH, 43832 |
ANTHE MARK S | Vice President | 443 Dunlap Creek Rd, Newcomers Town, OH, 43832 |
DESIMIO NIKKI L | Secretary | 771 SAND RUN RD, AKRON, OH, 44313 |
SHIPLEY ALETA A | Director | 53 Mill Rd, Stamford, CT, 06903 |
SHIPLEY ALETA A | President | 53 Mill Rd, Stamford, CT, 06903 |
Wolfe John J | Agent | 2955 OVERSEAS HWY., MARATHON, FL, 33050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-21 | 2955 OVERSEAS HWY., MARATHON, FL 33050 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-21 | Wolfe, John J | - |
CHANGE OF MAILING ADDRESS | 2015-01-15 | 1998 OVERSEAS HWY, A-42, MARATHON, FL 33050 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-19 | 1998 OVERSEAS HWY, A-42, MARATHON, FL 33050 | - |
REINSTATEMENT | 1993-04-27 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-21 |
ANNUAL REPORT | 2017-01-29 |
ANNUAL REPORT | 2016-01-31 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-03-15 |
ANNUAL REPORT | 2010-01-25 |
ANNUAL REPORT | 2009-03-23 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State