Search icon

FABRICATION AUTHORITIES INTERNATIONAL, INC.

Company Details

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

Agent

Name Role
MP INDUSTRIES, INC. Agent

President

Name Role Address
TOTTEN MICHAEL D President 4480 107th Circle N., Clearwater, FL, 33762

Vice President

Name Role Address
TOTTEN MICHAEL D Vice President 4480 107th Circle N., Clearwater, FL, 33762

Secretary

Name Role Address
TOTTEN MICHAEL D Secretary 4480 107th Circle N., Clearwater, FL, 33762

Treasurer

Name Role Address
TOTTEN MICHAEL D Treasurer 4480 107th Circle N., Clearwater, FL, 33762

Events

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

Debts

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

Documents

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