Search icon

F.O.B. ENTERPRISES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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