Entity Name: | FASH BROTHERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FASH BROTHERS, 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: | 28 Apr 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Jan 1991 (34 years ago) |
Document Number: | M78399 |
FEI/EIN Number |
592884782
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15200 STATE ROAD 7, DELRAY BEACH, FL, 33446 |
Mail Address: | 15200 STATE ROAD 7, DELRAY BEACH, FL, 33446 |
ZIP code: | 33446 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FASH WILLIAM J | Director | 15200 STATE ROAD 7, DELRAY BEACH, FL, 33446 |
FASH DOUGLAS K | Director | 15200 STATE ROAD 7, DELRAY BEACH, FL, 33446 |
FASH, WILLIAM J. | Agent | 15200 STATE ROAD 7, DELRAY BEACH, FL, 33446 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 1992-03-27 | 15200 STATE ROAD 7, DELRAY BEACH, FL 33446 | - |
REINSTATEMENT | 1991-01-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1991-01-28 | 15200 STATE ROAD 7, DELRAY BEACH, FL 33446 | - |
CHANGE OF MAILING ADDRESS | 1991-01-28 | 15200 STATE ROAD 7, DELRAY BEACH, FL 33446 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-03-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State