Search icon

FABMASTER INDUSTRIAL PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: FABMASTER INDUSTRIAL PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FABMASTER INDUSTRIAL PRODUCTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Sep 2003 (22 years ago)
Document Number: P03000105217
FEI/EIN Number 020710914

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

Address: 4150 S.W. 19TH STREET, OCALA, FL, 34474
Mail Address: 4150 S.W. 19TH STREET, OCALA, FL, 34474
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAYMAN ALAN A President 4150 S.W. 19TH STREET, OCALA, FL, 34474
BAYMAN ALAN A Agent SHADE SYSTEMS, INC., OCALA, FL, 34474

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-03-22 4150 S.W. 19TH STREET, OCALA, FL 34474 -
CHANGE OF MAILING ADDRESS 2007-03-22 4150 S.W. 19TH STREET, OCALA, FL 34474 -
REGISTERED AGENT NAME CHANGED 2006-03-19 BAYMAN, ALAN A -
REGISTERED AGENT ADDRESS CHANGED 2006-03-19 SHADE SYSTEMS, INC., 4150 S.W. 19 STREET, OCALA, FL 34474 -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State