Search icon

FAIRBURY BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: FAIRBURY BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAIRBURY BUILDERS, 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: 11 Apr 2000 (25 years ago)
Document Number: P00000038544
FEI/EIN Number 593641126

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

Address: 8156 FIDDLER'S CREEK PWKY, NAPLES, FL, 34114
Mail Address: 8156 FIDDLER'S CREEK PWKY, NAPLES, FL, 34114
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ferrao Aubrey J Director 8156 FIDDLER'S CREEK PWKY, NAPLES, FL, 34114
Ferrao Daniel A Director 8156 FIDDLER'S CREEK PWKY, NAPLES, FL, 34114
Ferrao Marissa A Director 8156 FIDDLER'S CREEK PWKY, NAPLES, FL, 34114
PARISI JOSEPH L Director 8156 FIDDLER'S CREEK PWKY, NAPLES, FL, 34114
WOODWARD MARK J Agent 3200 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-02-11 8156 FIDDLER'S CREEK PWKY, NAPLES, FL 34114 -
CHANGE OF MAILING ADDRESS 2010-02-11 8156 FIDDLER'S CREEK PWKY, NAPLES, FL 34114 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-29 3200 TAMIAMI TRAIL NORTH, STE 200, NAPLES, FL 34103 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State