Search icon

FABULOUS "FAUX" EVER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FABULOUS "FAUX" EVER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 May 2000 (25 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P00000053885
FEI/EIN Number 651011495
Mail Address: 5900 S TAMIAMI TRAIL, SUITE I, SARASOTA, FL, 34231
Address: 500 ALLIGATOR DR, VENICE, FL, 34293
ZIP code: 34293
City: Venice
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOESLAG KELLY T President 500 ALLIGATOR DR, VENICE, FL, 34293
KOESLAG KELLY T Secretary 500 ALLIGATOR DR, VENICE, FL, 34293
KOESLAG KELLY T Treasurer 500 ALLIGATOR DR, VENICE, FL, 34293
KOESLAG KELLY T Director 500 ALLIGATOR DR, VENICE, FL, 34293
TRACY CATHERINE L Agent 5900 SOUTH TAMIAMI TRAIL, STE. I, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2003-04-02 TRACY, CATHERINE L -
REGISTERED AGENT ADDRESS CHANGED 2003-04-02 5900 SOUTH TAMIAMI TRAIL, STE. I, SARASOTA, FL 34231 -
AMENDMENT AND NAME CHANGE 2002-07-05 FABULOUS "FAUX" EVER, INC. -
CHANGE OF PRINCIPAL ADDRESS 2002-07-05 500 ALLIGATOR DR, VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 2002-07-05 500 ALLIGATOR DR, VENICE, FL 34293 -

Documents

Name Date
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-04-02
ANNUAL REPORT 2002-11-06
Amendment and Name Change 2002-07-05
ANNUAL REPORT 2001-03-08
Domestic Profit 2000-05-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State