Search icon

THE FRUITVILLE BUSINESS CENTER ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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