Search icon

FBA, INC.

Company Details

Entity Name: FBA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 03 Jun 1988 (37 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P19498
FEI/EIN Number 51-0305227
Address: 4600 S.W. 41ST BLVD., GAINESVILLE, FL 32608-4999
Mail Address: 4600 S.W. 41ST BLVD., GAINESVILLE, FL 32608-4999
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

Vice President

Name Role Address
CLARK, ROY M Vice President 4600 SW 41ST BLVD, GAINESVILLE, FL
SPURLIN, HENRY J Vice President 4600 S.W. 41ST BLVD, GAINESVILLE, FL
WHITE, JOSEPH J Vice President 4600 SW 41ST BLVD, GAINESVILLE, FL 32608-4999

Chairman

Name Role Address
CROSS, RICHARD H Chairman 152 W 57TH STREET, NEW YORK, NY

Chief Executive Officer

Name Role Address
CROSS, RICHARD H Chief Executive Officer 152 W 57TH STREET, NEW YORK, NY

President

Name Role Address
SPURLIN, HENRY J President 4600 S.W. 41ST BLVD, GAINESVILLE, FL

Secretary

Name Role Address
SPURLIN, HENRY J Secretary 4600 S.W. 41ST BLVD, GAINESVILLE, FL
WARD, EDWARD B Secretary 4600 SW 41ST BLVD, GAINESVILLE, FL 32608-4999

Treasurer

Name Role Address
SPURLIN, HENRY J Treasurer 4600 S.W. 41ST BLVD, GAINESVILLE, FL
WARD, EDWARD B Treasurer 4600 SW 41ST BLVD, GAINESVILLE, FL 32608-4999

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2000-09-22 No data No data
NAME CHANGE AMENDMENT 1999-10-21 FBA, INC. No data
CHANGE OF MAILING ADDRESS 1999-04-30 4600 S.W. 41ST BLVD., GAINESVILLE, FL 32608-4999 No data
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 4600 S.W. 41ST BLVD., GAINESVILLE, FL 32608-4999 No data
REGISTERED AGENT NAME CHANGED 1992-07-03 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1992-07-03 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
Name Change 1999-10-21
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 04 Feb 2025

Sources: Florida Department of State