Search icon

FABMASTER INC. - Florida Company Profile

Company Details

Entity Name: FABMASTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FABMASTER 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 Mar 2010 (15 years ago)
Date of dissolution: 23 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2023 (2 years ago)
Document Number: P10000027596
FEI/EIN Number 272235910

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

Address: 2100A Palmetto St, CLEARWATER, FL, 33765, US
Mail Address: 8243 CHEYENNE DR, SEMINOLE, FL, 33777, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUYNH NGOC T President 8243 CHEYENNEDR, SEMINOLE, FL, 33777
TRAN DANH H Vice President 8243 CHEYENNEDR, SEMINOLE, FL, 33777
GRAY JOHN Vice President 2510 PEMBERTON CREEK DR, SEFFNER, FL, 33584
TRAN DANH Agent 8243 CHEYENNEDR, SEMINOLE, FL, 33777

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-23 - -
CHANGE OF MAILING ADDRESS 2020-01-16 2100A Palmetto St, CLEARWATER, FL 33765 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-17 8243 CHEYENNEDR, SEMINOLE, FL 33777 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-05 2100A Palmetto St, CLEARWATER, FL 33765 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-23
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State