Search icon

FABIANI INVESTMENT CORP

Company Details

Entity Name: FABIANI INVESTMENT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Oct 2007 (17 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jan 2025 (18 days ago)
Document Number: P07000110831
FEI/EIN Number 753259549
Address: 1001 New York Ave., Saint Cloud, FL, 34769, US
Mail Address: 1001 NEW YORK AVE, SAINT CLOUD, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ JOSE A Agent 1001 NEW YORK AVE, SAINT CLOUD, FL, 34769

President

Name Role Address
MARTINEZ JOSE A President 1001 NEW YORK AVE, SAINT CLOUD, FL, 34769

Vice President

Name Role Address
MARTINEZ JOSE F Vice President 1001 NEW YORK AVE, SAINT CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-14 MARTINEZ, JOSE A No data
REINSTATEMENT 2025-01-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-11 1001 New York Ave., Saint Cloud, FL 34769 No data
AMENDMENT 2018-09-17 No data No data
REGISTERED AGENT NAME CHANGED 2018-09-17 MARTINEZ, JOSE A No data
CHANGE OF MAILING ADDRESS 2014-04-17 1001 New York Ave., Saint Cloud, FL 34769 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-17 1001 NEW YORK AVE, SAINT CLOUD, FL 34769 No data
REINSTATEMENT 2011-11-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
REINSTATEMENT 2025-01-14
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-03
Amendment 2018-09-17
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State