Search icon

FBO NETWORK INC. - Florida Company Profile

Company Details

Entity Name: FBO NETWORK INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FBO NETWORK 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: 17 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2012 (13 years ago)
Document Number: P11000073565
FEI/EIN Number 453018096

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

Address: 1825 PONCE DE LEON BLVD, # 333, CORAL GABLES, FL, 33134, US
Mail Address: 1825 PONCE DE LEON BLVD, # 333, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERSTEIN GORDON M President 602 AVE FERNANDEZ JUNCOS, SAN JUAN, FL, 00907
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000106143 FBO JETS ACTIVE 2011-10-31 2027-12-31 - 1825 PONCE DE LEON BLVD., #333, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-12 Registered Agents Inc -
REGISTERED AGENT ADDRESS CHANGED 2024-12-12 7901 4th St N STE 300, ST PETE, FL 33702 -
REINSTATEMENT 2012-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000418663 ACTIVE 1000001001243 MIAMI-DADE 2024-07-01 2034-07-03 $ 576.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000340903 TERMINATED 1000000928228 DADE 2022-07-11 2032-07-13 $ 813.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000363436 TERMINATED 1000000894847 DADE 2021-07-19 2031-07-21 $ 1,705.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-11
AMENDED ANNUAL REPORT 2024-12-12
Reg. Agent Resignation 2024-10-22
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State