Search icon

FAIRCOUNT ENTERPRISES, INC.

Company Details

Entity Name: FAIRCOUNT ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Jun 2000 (25 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P00000056654
FEI/EIN Number 593731425
Address: 701 N. WESTSHORE BLVD., TAMPA, FL, 33609, UN
Mail Address: 701 N. WESTSHORE BLVD., TAMPA, FL, 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
JOBSON ROSS Agent 701 N. WESTSHORE BLVD., TAMPA, FL, 33609

Chief Executive Officer

Name Role Address
JOBSON ROSS Chief Executive Officer 701 N. WESTSHORE BLVD., TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-20 701 N. WESTSHORE BLVD., TAMPA, FL 33609 UN No data
CHANGE OF MAILING ADDRESS 2005-01-06 701 N. WESTSHORE BLVD., TAMPA, FL 33609 UN No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-06 701 N. WESTSHORE BLVD., TAMPA, FL 33609 No data
REGISTERED AGENT NAME CHANGED 2003-03-10 JOBSON, ROSS No data
NAME CHANGE AMENDMENT 2001-03-22 FAIRCOUNT ENTERPRISES, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000865967 TERMINATED 1000000313634 HILLSBOROU 2012-10-23 2032-11-28 $ 1,127.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-20
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-28
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-07-09
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-09-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State