Entity Name: | FBTH ENTERPRISES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Jun 2006 (19 years ago) |
Document Number: | P06000081412 |
FEI/EIN Number | 261675858 |
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 KOSTANTINOS | Agent | 3078 Tour Trace, Land O Lakes, FL, 34638 |
Name | Role | Address |
---|---|---|
BIKAKIS FREDERIKA | President | 10 RAYMOND LANE, NORWALK, CT, 06855 |
Name | Role | Address |
---|---|---|
BIKAKIS KOSTANDINOS | Treasurer | 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 | No data | 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 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-12 | 3078 Tour Trace, Land O Lakes, FL 34638 | No data |
REGISTERED AGENT NAME CHANGED | 2011-01-13 | BIKAKIS, KOSTANTINOS | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-10 | 782 SOUTH ROWE TERRACE, LECANTO, FL 34461 | No data |
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 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State