Search icon

FABHEADZ, INC - Florida Company Profile

Company Details

Entity Name: FABHEADZ, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FABHEADZ, 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: 14 Jan 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P04000010714
FEI/EIN Number 900133631

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

Address: 125 State Road 7,, Wellington, FL, 33414, US
Mail Address: 125 State Road 7,, Wellington, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON MARJORIE F President 2816 S SERENITY CIRCLE, FORT PIERCE, FL, 34981
JOHNSON VERNON A Vice President 2816 S SERENITY CIRCLE, FORT PIERCE, FL, 34981
LEGAL PLUS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-10-16 125 State Road 7,, Suite: 104-253, Wellington, FL 33414 -
CHANGE OF MAILING ADDRESS 2013-10-16 125 State Road 7,, Suite: 104-253, Wellington, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-13 1802 N ALAFAYA TRAIL, ORLANDO, FL 32826 -
REGISTERED AGENT NAME CHANGED 2010-03-13 LEGAL PLUS -
CANCEL ADM DISS/REV 2007-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2013-02-23
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-09-15
ANNUAL REPORT 2010-03-13
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-06-09
REINSTATEMENT 2007-11-13
ANNUAL REPORT 2006-07-28
ANNUAL REPORT 2005-03-11
Domestic Profit 2004-01-15

Date of last update: 02 May 2025

Sources: Florida Department of State