Entity Name: | FAB II, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FAB II, 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: | 09 Feb 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P04000030137 |
FEI/EIN Number |
200926354
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 851 South Elm Street, LaBelle, FL, 33935, US |
Mail Address: | 851 South Elm Street, LaBelle, FL, 33935, US |
ZIP code: | 33935 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITT BILLY D | President | 3501 BATEMAN RD, ALVA, FL, 33920 |
WHITT EILEEN M | Vice President | 3501 BATEMAN RD, ALVA, FL, 33920 |
Whitt BILLY D | Agent | 851 South Elm Street, LaBelle, FL, 33935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-20 | 851 South Elm Street, LaBelle, FL 33935 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-20 | 851 South Elm Street, LaBelle, FL 33935 | - |
CHANGE OF MAILING ADDRESS | 2019-02-20 | 851 South Elm Street, LaBelle, FL 33935 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-15 | Whitt, BILLY D | - |
AMENDMENT | 2011-07-05 | - | - |
CANCEL ADM DISS/REV | 2005-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-03-17 |
ANNUAL REPORT | 2013-02-04 |
ANNUAL REPORT | 2012-02-09 |
Amendment | 2011-07-05 |
ANNUAL REPORT | 2011-02-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State