Search icon

F & B TECH, INC - Florida Company Profile

Company Details

Entity Name: F & B TECH, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F & B TECH, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Jul 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Feb 2025 (2 months ago)
Document Number: P10000056397
FEI/EIN Number 273269829

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

Address: 554 Wechsler Circle, Orlando, FL, 32824, US
Mail Address: 554 Wechsler Circle, Orlando, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAJARDO DAVID President 8168 Boat Hook Loop, Windermere, FL, 34786
David Fajardo M Agent 8168 Boat Hook Loop, Windermere, FL, 34786

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 5510 BROKEN SOUND BLVD NW, NO 7102, BOCA RATON, FL 33487 -
AMENDMENT 2025-02-11 - -
CHANGE OF PRINCIPAL ADDRESS 2025-02-11 5510 BROKEN SOUND BLVD NW, NO 7102, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2025-02-11 5510 BROKEN SOUND BLVD NW, NO 7102, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2025-02-11 MOLINA, ALEJANDRO -
CHANGE OF MAILING ADDRESS 2021-05-07 554 Wechsler Circle, Orlando, FL 32824 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-07 554 Wechsler Circle, Orlando, FL 32824 -
REGISTERED AGENT NAME CHANGED 2019-08-29 David, Fajardo M -
REGISTERED AGENT ADDRESS CHANGED 2019-08-29 8168 Boat Hook Loop, Unit 717, Windermere, FL 34786 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000948185 TERMINATED 1000000388449 ORANGE 2012-11-19 2032-12-05 $ 3,982.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2025-02-12
Amendment 2025-02-11
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-08-29
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-08-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State