Search icon

MIKE FABY, INC.

Company Details

Entity Name: MIKE FABY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Nov 2003 (21 years ago)
Date of dissolution: 17 Sep 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Sep 2019 (5 years ago)
Document Number: P03000142255
FEI/EIN Number 200440035
Address: 5992 BANBURY AVE, COCOA, FL, 32927, US
Mail Address: 5992 BANBURY AVE, COCOA, FL, 32927, US
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
FABY MICHAEL S Agent 5992 BANBURY AVE, COCOA, FL, 32927

Director

Name Role Address
FABY MICHAEL S Director 5992 BANBURY AVE, COCOA, FL, 32927

President

Name Role Address
FABY BRYAN M President 6975 BRIGGS AVENUE, COCOA, FL, 32927

Secretary

Name Role Address
LOCUSON SHANE Secretary 150 FECCO ST., COCOA, FL, 32927

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-09-17 No data No data
AMENDMENT 2018-07-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-27 5992 BANBURY AVE, COCOA, FL 32927 No data
CHANGE OF MAILING ADDRESS 2006-04-27 5992 BANBURY AVE, COCOA, FL 32927 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000567337 TERMINATED 18-264-D4 LEON 2019-06-27 2024-08-26 $8,976.56 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-09-17
Amendment 2018-07-25
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State