Entity Name: | FBTH ENTERPRISES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FBTH ENTERPRISES 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Jun 2006 (19 years ago) |
Document Number: | P06000081412 |
FEI/EIN Number |
261675858
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 29 Marshall Street, Norwalk, CT, 06854, US |
Address: | 782 SOUTH ROWE TERRACE, LECANTO, FL, 34461, US |
ZIP code: | 34461 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BIKAKIS FREDERIKA | President | 10 RAYMOND LANE, NORWALK, CT, 06855 |
BIKAKIS KOSTANDINOS | Treasurer | 3078 Tour Trace, Land O lakes, FL, 34638 |
BIKAKIS KOSTANTINOS | Agent | 3078 Tour Trace, Land O Lakes, FL, 34638 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000015747 | DUNKIN DONUTS | ACTIVE | 2020-02-03 | 2025-12-31 | - | 444 WESTPORT AVE, NORWALK, CT, 06851 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-10-04 | 782 SOUTH ROWE TERRACE, LECANTO, FL 34461 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-12 | 3078 Tour Trace, Land O Lakes, FL 34638 | - |
REGISTERED AGENT NAME CHANGED | 2011-01-13 | BIKAKIS, KOSTANTINOS | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-10 | 782 SOUTH ROWE TERRACE, LECANTO, FL 34461 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-07 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-02-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3913057105 | 2020-04-12 | 0491 | PPP | 782 SOUTH ROWE TERRACE, LECANTO, FL, 34461-8740 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State