Search icon

FBC PLANS AND ENGINEERING SERVICE, INC.

Company Details

Entity Name: FBC PLANS AND ENGINEERING SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Feb 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Sep 2015 (9 years ago)
Document Number: P10000017653
FEI/EIN Number 272129738
Address: 5344 9th Street, ZEPHYRHILLS, FL, 33542, US
Mail Address: P.O. Box 1507, ZEPHYRHILLS, FL, 33539, US
ZIP code: 33542
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
BAHR ERIC Agent 5344 9th Street, ZEPHYRHILLS, FL, 33542

Chief Executive Officer

Name Role Address
BAHR ERIC Chief Executive Officer P.O. Box 1507, ZEPHYRHILLS, FL, 33539

Vice President

Name Role Address
SMITH DAVID M Vice President 9909 WALLASTON DRIVE, DADE CITY, FL, 33525

Chief Operating Officer

Name Role Address
KENDALL TRACY L Chief Operating Officer 90S. Leahmon Ln., Mathews, AL, 36052

Chief Technical Officer

Name Role Address
Foster Ian J Chief Technical Officer 30643 Walker Cup Place, Wesley Chapel, FL, 33543

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 5344 9th Street, Suite 114, ZEPHYRHILLS, FL 33542 No data
CHANGE OF MAILING ADDRESS 2023-01-24 5344 9th Street, Suite 114, ZEPHYRHILLS, FL 33542 No data
REGISTERED AGENT NAME CHANGED 2023-01-24 BAHR, ERIC No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 5344 9th Street, Suite 114, ZEPHYRHILLS, FL 33542 No data
AMENDMENT 2015-09-08 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-12
AMENDED ANNUAL REPORT 2019-05-22
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State