Entity Name: | THE FRUITVILLE BUSINESS CENTER ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 05 Jun 2001 (24 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | N01000003881 |
FEI/EIN Number |
133970849
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o SRQ Property Law, 1800 2nd Street, Sarasota, FL, 34236, US |
Mail Address: | c/o SRQ Property Law, 1800 2nd Street, Sarasota, FL, 34236, US |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Schlabach David B | Director | c/o SRQ Property Law, Sarasota, FL, 34236 |
Miller Thomas D | Director | c/o SRQ Property Law, Sarasota, FL, 34236 |
Schlabach Robert | Director | c/o SRQ Property Law, Sarasota, FL, 34236 |
Ensign Hettie B | Director | 111 W. Monroe Street, Chicago, IL, 60603 |
Baker D. SEsq. | Director | 315 E. Robinson Street, Orlando, FL, 32801 |
SRQ Property Law | Agent | 1800 2nd Street, Sarasota, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-11 | 1800 2nd Street, Suite 888, Sarasota, FL 34236 | - |
REINSTATEMENT | 2018-04-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-11 | c/o SRQ Property Law, 1800 2nd Street, Suite 888, Sarasota, FL 34236 | - |
CHANGE OF MAILING ADDRESS | 2018-04-11 | c/o SRQ Property Law, 1800 2nd Street, Suite 888, Sarasota, FL 34236 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-11 | SRQ Property Law | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CANCEL ADM DISS/REV | 2004-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2002-10-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-12 |
REINSTATEMENT | 2018-04-11 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-04-24 |
ANNUAL REPORT | 2007-02-13 |
ANNUAL REPORT | 2006-03-14 |
ANNUAL REPORT | 2005-04-05 |
REINSTATEMENT | 2004-10-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State