Search icon

FBDBCON, INC. - Florida Company Profile

Company Details

Entity Name: FBDBCON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FBDBCON, 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: 05 Nov 2007 (17 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P07000120658
FEI/EIN Number 261366668

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

Address: 2200 BAYSHORE BOULEVARD, DUNEDIN, FL, 34698, US
Mail Address: 2200 BAYSHORE BOULEVARD, DUNEDIN, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANHAM JAMES D President 2200 BAYSHORE BOULEVARD, DUNEDIN, FL, 34698
BRANHAM JAMES D Director 2200 BAYSHORE BOULEVARD, DUNEDIN, FL, 34698
BRANHAM FELICIA A Vice President 2200 BAYSHORE BOULEVARD, DUNEDIN, FL, 34698
BRANHAM FELICIA A Director 2200 BAYSHORE BOULEVARD, DUNEDIN, FL, 34698
BRANHAM FELICIA A Agent 2200 BAYSHORE BOULEVARD, DUNEDIN, FL, 34698

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000013460 COLONIAL CLAIMS OF KENTUCKY EXPIRED 2011-02-03 2016-12-31 - 2200 BAYSHORE BOULEVARD, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
NAME CHANGE AMENDMENT 2012-01-06 FBDBCON, INC. -
CHANGE OF PRINCIPAL ADDRESS 2009-01-16 2200 BAYSHORE BOULEVARD, DUNEDIN, FL 34698 -
CHANGE OF MAILING ADDRESS 2009-01-16 2200 BAYSHORE BOULEVARD, DUNEDIN, FL 34698 -
REGISTERED AGENT NAME CHANGED 2009-01-16 BRANHAM, FELICIA A -
REGISTERED AGENT ADDRESS CHANGED 2009-01-16 2200 BAYSHORE BOULEVARD, DUNEDIN, FL 34698 -

Documents

Name Date
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-23
Name Change 2012-01-06
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State