Entity Name: | FABRIX, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 07 Jan 2019 (6 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 07 Feb 2019 (6 years ago) |
Document Number: | P19000001287 |
FEI/EIN Number | 83-3057131 |
Address: | 400 Leslie Drive, Apt 630, Hallandale, FL 33009 |
Mail Address: | 400 Leslie Drive, Apt 630, Hallandale, FL 33009 |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Feinberg, Steven | Agent | 400 Leslie Drive, Apt 630, Hallandale, FL 33009 |
Name | Role | Address |
---|---|---|
FEINBERG, STEVEN | President | 400 Leslie Drive, Apt 630 Hallandale, FL 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 400 Leslie Drive, Apt 630, Hallandale, FL 33009 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-27 | 400 Leslie Drive, Apt 630, Hallandale, FL 33009 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-27 | Feinberg, Steven | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 400 Leslie Drive, Apt 630, Hallandale, FL 33009 | No data |
NAME CHANGE AMENDMENT | 2019-02-07 | FABRIX, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-03-31 |
Name Change | 2019-02-07 |
Domestic Profit | 2019-01-07 |
Date of last update: 17 Jan 2025
Sources: Florida Department of State