Search icon

FARBER HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: FARBER HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FARBER HOLDINGS, 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 Oct 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P03000121896
FEI/EIN Number 550853915

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

Address: 12729 NW 21 PL, Coral Springs, FL, 33071, US
Mail Address: 12729 NW 21 PL, Coral Springs, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARBER HOWARD J Director 12729 NW 21 PL, Coral Springs, FL, 33071
FARBER NANCY J Director 12729 NW 21 PL, Coral Springs, FL, 33071
FARBER HOWARD J Agent 12729 NW 21 PL, Coral Springs, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-09-15 12729 NW 21 PL, Coral Springs, FL 33071 -
CHANGE OF MAILING ADDRESS 2014-09-15 12729 NW 21 PL, Coral Springs, FL 33071 -
REGISTERED AGENT ADDRESS CHANGED 2014-09-15 12729 NW 21 PL, Coral Springs, FL 33071 -
REINSTATEMENT 2010-08-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-09-15
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-05
REINSTATEMENT 2010-08-13
ANNUAL REPORT 2008-01-07

Date of last update: 02 May 2025

Sources: Florida Department of State