Entity Name: | EVENTS FMB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EVENTS FMB, 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: | 02 Nov 2005 (19 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P05000146580 |
FEI/EIN Number |
203720805
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 350 E. NORVELL BRYANT HWY, HERNANDO, FL, 34442 |
Mail Address: | P.O. BOX 100, Hernando, FL, 34441, US |
ZIP code: | 34442 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRIERCHECK ANN MARIE | President | 8461 N FURNO TERRA, CRYSTAL RIVER, FL, 34428 |
BRIERCHECK ANN MARIE | Agent | 8461 N FURNO TERRACE, CRYSTAL RIVER, FL, 34428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-01-26 | - | - |
REINSTATEMENT | 2020-10-19 | - | - |
CHANGE OF MAILING ADDRESS | 2020-10-19 | 350 E. NORVELL BRYANT HWY, HERNANDO, FL 34442 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-04 | BRIERCHECK, ANN MARIE | - |
REINSTATEMENT | 2015-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-05-13 | 8461 N FURNO TERRACE, CRYSTAL RIVER, FL 34428 | - |
REINSTATEMENT | 2013-05-13 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-01-26 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-05-01 |
REINSTATEMENT | 2015-11-04 |
ANNUAL REPORT | 2014-04-23 |
REINSTATEMENT | 2013-05-13 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-05-14 |
Date of last update: 01 May 2025
Sources: Florida Department of State