Search icon

FAT BOY, INC. - Florida Company Profile

Company Details

Entity Name: FAT BOY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAT BOY, 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: 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: 31 Oct 2000 (24 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P00000102244
FEI/EIN Number 593681277

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

Address: 2680 5TH AVE S, ST PETERABURG, FL, 33712
Mail Address: 2680 5TH AVE S, ST PETERABURG, FL, 33712
ZIP code: 33712
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DARWISH KHALID Director 2680 5TH AVE. S, ST PETERABURG, FL, 33712
DARWISH KHALID President 2680 5TH AVE. S, ST PETERABURG, FL, 33712
SALEH BASSAM Agent 110 S MANHATTAN AVE #64, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-05-01 2680 5TH AVE S, ST PETERABURG, FL 33712 -
CHANGE OF MAILING ADDRESS 2025-05-01 2680 5TH AVE S, ST PETERABURG, FL 33712 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2003-04-01 110 S MANHATTAN AVE #64, TAMPA, FL 33609 -
REINSTATEMENT 2003-04-01 - -
REGISTERED AGENT NAME CHANGED 2003-04-01 SALEH, BASSAM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
AMENDMENT 2000-11-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000046060 LAPSED 04-1818-CO-39 PINELLAS / COUNTY COURT 2004-04-27 2009-05-04 $14,860.19 PREFERRED CAPITAL, INC., 6860 W. SNOWVILLE ROAD, SUITE 110, BRECKSVILLE, OH 44141

Documents

Name Date
ANNUAL REPORT 2005-06-09
REINSTATEMENT 2004-09-17
REINSTATEMENT 2003-04-01
Amendment 2000-11-02
Domestic Profit 2000-10-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State