Entity Name: | FABRICATION AUTHORITIES INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Dec 2013 (11 years ago) |
Date of dissolution: | 24 Apr 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Apr 2018 (7 years ago) |
Document Number: | P13000101489 |
FEI/EIN Number | 46-4366902 |
Address: | 4480 107th Circle N., Clearwater, FL, 33762, US |
Mail Address: | 4480 107th Circle N., Clearwater, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
MP INDUSTRIES, INC. | Agent |
Name | Role | Address |
---|---|---|
TOTTEN MICHAEL D | President | 4480 107th Circle N., Clearwater, FL, 33762 |
Name | Role | Address |
---|---|---|
TOTTEN MICHAEL D | Vice President | 4480 107th Circle N., Clearwater, FL, 33762 |
Name | Role | Address |
---|---|---|
TOTTEN MICHAEL D | Secretary | 4480 107th Circle N., Clearwater, FL, 33762 |
Name | Role | Address |
---|---|---|
TOTTEN MICHAEL D | Treasurer | 4480 107th Circle N., Clearwater, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-04-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-14 | 4480 107th Circle N., Unit B - D, Clearwater, FL 33762 | No data |
CHANGE OF MAILING ADDRESS | 2016-01-14 | 4480 107th Circle N., Unit B - D, Clearwater, FL 33762 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-14 | 4480 107th Circle N., Unit B - D, Clearwater, FL 33762 | No data |
AMENDMENT | 2014-05-05 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2014-01-09 | MP INDUSTRIES, INC. | No data |
AMENDMENT AND NAME CHANGE | 2014-01-09 | FABRICATION AUTHORITIES INTERNATIONAL, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000179772 | TERMINATED | 1000000738989 | PINELLAS | 2017-03-27 | 2027-03-30 | $ 486.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-14 |
ANNUAL REPORT | 2015-04-22 |
Amendment | 2014-05-05 |
ANNUAL REPORT | 2014-02-20 |
Amendment and Name Change | 2014-01-09 |
Domestic Profit | 2013-12-24 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State