Search icon

EUGENE FRABER, INC. - Florida Company Profile

Company Details

Entity Name: EUGENE FRABER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EUGENE FRABER, 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: 04 Dec 2003 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P03000145444
FEI/EIN Number 651210557

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

Address: 2504 CREST WOOD DR, NEW SMYRNA BEACH, FL, 32168, US
Mail Address: 2504 CREST WOOD DR, NEW SMYRNA BEACH, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRABER EUGENE A President 2504 CREST WOOD DR, NEW SMYRNA BEDACH, FL, 32168
FRABER EUGENE A Agent 2504 CREST WOOD DR, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-01-17 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-17 2504 CREST WOOD DR, NEW SMYRNA BEACH, FL 32168 -
CHANGE OF MAILING ADDRESS 2010-01-17 2504 CREST WOOD DR, NEW SMYRNA BEACH, FL 32168 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-17 2504 CREST WOOD DR, NEW SMYRNA BEACH, FL 32168 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000098700 LAPSED 1000000234686 VOLUSIA 2011-09-30 2022-02-15 $ 1,061.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
REINSTATEMENT 2010-01-17
ANNUAL REPORT 2008-09-03
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-05-10
Domestic Profit 2003-12-05

Date of last update: 02 May 2025

Sources: Florida Department of State