Search icon

FYB SUPPLY, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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