Entity Name: | FYB SUPPLY, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FYB SUPPLY, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Jan 1993 (32 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P93000005872 |
FEI/EIN Number |
593179558
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 407 FOURTH ST, SANFORD, FL, 32771, US |
Mail Address: | P.O. BOX 745, SANFORD, FL, 32772, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BIEMILLER JOHN R | President | P.O. BOX 745, SANFORD, FL, 32772 |
GRONSKI TERESA | Treasurer | 200 N. LAUREL, SANFORD, FL, 32771 |
BENJAMIN CLIFF | Agent | 4491 SR 11, DELEON SPRINGS, FL, 32130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-12-07 | 407 FOURTH ST, SANFORD, FL 32771 | - |
REINSTATEMENT | 2021-12-07 | - | - |
AMENDMENT AND NAME CHANGE | 2021-12-07 | FYB SUPPLY, INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-12-07 | 4491 SR 11, DELEON SPRINGS, FL 32130 | - |
CHANGE OF MAILING ADDRESS | 2021-12-07 | 407 FOURTH ST, SANFORD, FL 32771 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-08-06 | BENJAMIN, CLIFF | - |
REINSTATEMENT | 1995-05-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-04 |
Amendment and Name Change | 2021-12-07 |
Reinstatement | 2021-12-07 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-01-10 |
ANNUAL REPORT | 2011-05-01 |
ANNUAL REPORT | 2010-05-02 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-08-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State