Search icon

FAIRCO, INC. - Florida Company Profile

Company Details

Entity Name: FAIRCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAIRCO, 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: 01 Jun 1993 (32 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P93000040361
FEI/EIN Number 593184121

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 504 N. DIXIE FREEWAY, NEW SMYRNA BEACH, FL, 32168
Mail Address: 504 N. DIXIE FREEWAY, NEW SMYRNA BEACH, FL, 32168
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE MARK Director 2811 FAYSON CIR, DELTONA, FL, 32738
SCHAEFER KELLY Agent 504 N. DIXIE FREEWAY, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1998-09-14 SCHAEFER, KELLY -
REGISTERED AGENT ADDRESS CHANGED 1998-09-14 504 N. DIXIE FREEWAY, NEW SMYRNA BEACH, FL 32168 -
CHANGE OF PRINCIPAL ADDRESS 1994-03-28 504 N. DIXIE FREEWAY, NEW SMYRNA BEACH, FL 32168 -
CHANGE OF MAILING ADDRESS 1994-03-28 504 N. DIXIE FREEWAY, NEW SMYRNA BEACH, FL 32168 -

Documents

Name Date
Reg. Agent Change 1998-09-14
ANNUAL REPORT 1998-04-02
ANNUAL REPORT 1997-03-18
ANNUAL REPORT 1996-04-22
ANNUAL REPORT 1995-01-19

Date of last update: 01 May 2025

Sources: Florida Department of State