Entity Name: | F & B TECH, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Jul 2010 (15 years ago) |
Document Number: | P10000056397 |
FEI/EIN Number | 273269829 |
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 |
Name | Role | Address |
---|---|---|
David Fajardo M | Agent | 8168 Boat Hook Loop, Windermere, FL, 34786 |
Name | Role | Address |
---|---|---|
FAJARDO DAVID | President | 8168 Boat Hook Loop, Windermere, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-05-07 | 554 Wechsler Circle, Orlando, FL 32824 | No data |
CHANGE OF MAILING ADDRESS | 2021-05-07 | 554 Wechsler Circle, Orlando, FL 32824 | No data |
REGISTERED AGENT NAME CHANGED | 2019-08-29 | David, Fajardo M | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-08-29 | 8168 Boat Hook Loop, Unit 717, Windermere, FL 34786 | No data |
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 |
Name | Date |
---|---|
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 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State