Search icon

FBC DISTRIBUTION INC. - Florida Company Profile

Company Details

Entity Name: FBC DISTRIBUTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FBC DISTRIBUTION 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: 30 Jun 2006 (19 years ago)
Date of dissolution: 08 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2020 (5 years ago)
Document Number: P06000088406
FEI/EIN Number 205143772

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

Address: 2101 SOUTH OCEAN DRIVE, HOLLYWOOD, FL, 33019, US
Mail Address: PO BOX 268235, WESTON, FL, 33326, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHUESSLER CURTIS President PO BOX 268235, WESTON, FL, 33326
SCHUESSLER CURTIS Agent 2101 SOUTH OCEAN DRIVE, HOLLYWOOD, FL, 33019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000161529 FBC LOGISTICS INC. EXPIRED 2009-10-02 2014-12-31 - 5425 NW 72ND AVENUE, SUITE 1, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-04 2101 SOUTH OCEAN DRIVE, 2407, HOLLYWOOD, FL 33019 -
REGISTERED AGENT NAME CHANGED 2019-01-04 SCHUESSLER, CURTIS -
REGISTERED AGENT ADDRESS CHANGED 2019-01-04 2101 SOUTH OCEAN DRIVE, 2407, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2018-01-13 2101 SOUTH OCEAN DRIVE, 2407, HOLLYWOOD, FL 33019 -
AMENDMENT 2009-06-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000265535 TERMINATED 1000000146225 DADE 2009-11-12 2030-02-16 $ 1,177.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-08
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State