Search icon

FBM GENERAL CONTRACTING CORP, INC

Company Details

Entity Name: FBM GENERAL CONTRACTING CORP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jan 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P12000004774
FEI/EIN Number 640955042
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

Agent

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

President

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

Director

Name Role Address
FALLS MICHAEL Director 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 No data PO BOX 974, DEERFIELD BEACH, FL, 33435
G12000096445 FBM GENERAL CONTRACTING CORP EXPIRED 2012-10-02 2017-12-31 No data PO BOX 974, DEERFIELD BEACH, FL, 33443

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2015-09-30 No data No data
REGISTERED AGENT NAME CHANGED 2015-09-30 FALLS, MICHAEL No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

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 Feb 2025

Sources: Florida Department of State