Search icon

FABRICS 'N TRIM, INC. - Florida Company Profile

Company Details

Entity Name: FABRICS 'N TRIM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FABRICS 'N TRIM, 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: 10 Aug 1988 (37 years ago)
Document Number: M93546
FEI/EIN Number 650066012

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

Address: 5400 TAYLOR ROAD, #102, NAPLES, FL, 34109, US
Mail Address: 5400 TAYLOR ROAD, #102, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS JULIE President 5400 TAYLOR RD 102, NAPLES, FL, 34109
Roberts JULIE Agent 5400 TAYLOR RD, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-01-27 Roberts, JULIE -
REGISTERED AGENT ADDRESS CHANGED 2014-01-09 5400 TAYLOR RD, #102, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2000-03-02 5400 TAYLOR ROAD, #102, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2000-03-02 5400 TAYLOR ROAD, #102, NAPLES, FL 34109 -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State