Search icon

FBP HOLDINGS, INC. - Florida Company Profile

Company Details

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

FBP 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: 01 Mar 2005 (20 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: P05000035939
FEI/EIN Number 202512043

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

Address: 5002 Cedar Glenn Court, Valrico, FL, 33596, US
Mail Address: 5002 Cedar Glenn Court, Valrico, FL, 33596, US
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZEHE ROGER H. Director 465 CABOOSE PLACE, MULBERRY, FL, 33860
FORD JAMES J President 465 CABOOSE PL, MULBERRY, FL, 33860
STRADTMAN RICHARD C Vice President 465 CABOOSE PLACE, MULBERRY, FL, 33860
MURRAY HOWARD P Director 465 CABOOSE PLACE, MULBERRY, FL, 33860
MURRAY JAMES C Director 1600 Amanthus Ct, Deland, FL, 32724
AIRTH ADAM E Agent 500 S. FLORIDA AVENUE, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 5002 Cedar Glenn Court, Valrico, FL 33596 -
CHANGE OF MAILING ADDRESS 2018-04-30 5002 Cedar Glenn Court, Valrico, FL 33596 -
NAME CHANGE AMENDMENT 2018-03-06 FBP HOLDINGS, INC. -
REGISTERED AGENT NAME CHANGED 2009-04-07 AIRTH, ADAM ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2009-04-07 500 S. FLORIDA AVENUE, SUITE 300, LAKELAND, FL 33801 -

Documents

Name Date
ANNUAL REPORT 2018-04-30
Name Change 2018-03-06
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-03-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State