Search icon

FABCO CONSTRUCTION, INC.

Company Details

Entity Name: FABCO CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Jun 2001 (24 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P01000060067
FEI/EIN Number 593726281
Address: 801 N ARMENIA, TAMPA, FL, 33609
Mail Address: 801 N ARMENIA, TAMPA, FL, 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
STREETER JEFF Agent 26817 MONDON HILL ROAD, BROOKSVILLE, FL, 34601

President

Name Role Address
STREETER JEFF President 801 N ARMENIA, TAMPA, FL, 33609

Director

Name Role Address
STREETER JEFF Director 801 N ARMENIA, TAMPA, FL, 33609
STREETER GARY Director 801 N ARMENIA, TAMPA, FL, 33609

Secretary

Name Role Address
STREETER GARY Secretary 801 N ARMENIA, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900017077 LAPSED 06-CA-002681-G CIR CRT CIVIL DIV HILLSBOROUGH 2006-06-01 2011-11-21 $22184.95 NATIONSRENT, INC., 450 LAS OLAS BLVD., SUITE 1400, FT LAUDERDALE, FL 33301
J05900014203 LAPSED 04-SC-3388-NC CTY CRT SARASOTA FL 2005-07-25 2010-08-15 $2442.00 RMC EWELL, INC., 5325 STATE ROAD 64 EAST, BRADENTON, FL 34204
J05900016694 LAPSED 04-973-CO-54 PINELLAS CTY CRT 2004-08-05 2010-09-26 $9360.23 PROFESSIONAL STAFFING- A.B.T.S., INC., P.O. BOX 4699, CLEARWATER, FL 33758

Documents

Name Date
ANNUAL REPORT 2002-05-09
Domestic Profit 2001-06-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State