Search icon

FAB BUILDERS, INC. - Florida Company Profile

Company Details

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

FAB 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: 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: 29 Apr 2002 (23 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: P02000046729
FEI/EIN Number 753056504

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

Address: 418 CREARY STREET, PENSACOLA, FL, 32507
Mail Address: 418 CREARY STREET, PENSACOLA, FL, 32507
ZIP code: 32507
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARTERS MARY ELLEN President 418 CREARY STREET, PENSACOLA, FL, 32507
STEADHAM JOHN Vice President 4401 LA JOLLA, PENSACOLA, FL, 32504
CHARTERS MARY ELLEN Agent 418 CREARY STREET, PENSACOLA, FL, 32507

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2004-11-10 - -
CHANGE OF PRINCIPAL ADDRESS 2004-11-10 418 CREARY STREET, PENSACOLA, FL 32507 -
CHANGE OF MAILING ADDRESS 2004-11-10 418 CREARY STREET, PENSACOLA, FL 32507 -
REGISTERED AGENT ADDRESS CHANGED 2004-11-10 418 CREARY STREET, PENSACOLA, FL 32507 -

Documents

Name Date
ANNUAL REPORT 2005-04-28
Amendment 2004-11-10
ANNUAL REPORT 2004-05-03
REINSTATEMENT 2003-10-06
Domestic Profit 2002-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State