Search icon

FBM GENERAL CONTRACTING CORP, INC - Florida Company Profile

Company Details

Entity Name: FBM GENERAL CONTRACTING CORP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FBM GENERAL CONTRACTING CORP, 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: 12 Jan 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P12000004774
FEI/EIN Number 640955042

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

Address: 2210 BELL DRIVE, STEINHATCHEE, FL, 32359
Mail Address: POST OFFICE BOX 974, DEERFIELD BEACH, FL, 33443
ZIP code: 32359
County: Taylor
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FALLS MICHAEL President 130 SE 14TH AVENUE #6, BOYNTON BEACH, FL, 33435
FALLS MICHAEL Director 130 SE 14TH AVENUE #6, BOYNTON BEACH, FL, 33435
FALLS MICHAEL Agent 130 SE 14TH AVENUE #6, BOYNTON BEACH, FL, 33435

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000095867 ALL COUNTY AIR CONDITIONING EXPIRED 2016-09-02 2021-12-31 - PO BOX 974, DEERFIELD BEACH, FL, 33435
G12000096445 FBM GENERAL CONTRACTING CORP EXPIRED 2012-10-02 2017-12-31 - PO BOX 974, DEERFIELD BEACH, FL, 33443

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-09-30 - -
REGISTERED AGENT NAME CHANGED 2015-09-30 FALLS, MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000567972 LAPSED 50-2017-SC-012790-XXXX-MB 15TH CIRCUIT PALM BEACH COUNTY 2017-11-09 2024-08-27 $2234.82 MR. ED CRABS' WORLD, LLC, 111 SPRINGHALL DRIVE, GOOSE CREEK, SC 29445
J13001683177 LAPSED 12-1037 CA MARTIN CO. CIRCUIT COURT 2013-11-13 2018-11-26 $22,405.06 GERMAIRE DISTRIBUTORS, LLC, 2151 W. HILLSBORO BLVD., STE. 400, DEERFIELD BEACH, FL 33442

Documents

Name Date
ANNUAL REPORT 2016-05-06
REINSTATEMENT 2015-09-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
Domestic Profit 2012-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State