Entity Name: | FABACCO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FABACCO, 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: | 29 Mar 1995 (30 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | P95000025132 |
FEI/EIN Number |
650571603
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 360 CENTRAL AVE, 1560, ST PETERSBURG, FL, 33701 |
Mail Address: | PO BOX 554, NORTHVILLE, MI, 48167, US |
ZIP code: | 33701 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MANNING THOMAS J | Director | PO BOX 554, NORTHVILLE, MI, 48167 |
MANNING TERRANCE J | Director | PO BOX 554, NORTHVILLE, MI, 48167 |
MANNING TERRANCE J | President | PO BOX 554, NORTHVILLE, MI, 48167 |
MOWINSKI JOSEPHINE A | Secretary | PO BOX 554, NORTHVILLE, MI, 48167 |
MOWINSKI JOSEPHINE A | Treasurer | PO BOX 554, NORTHVILLE, MI, 48167 |
BIBER MICHAEL J | Director | 2701 TROY CENTER DR #400, TROY, MI, 48084 |
DELANO G. KRISTIN | Agent | BIBER, O'TOOLE,DELANO & FOWLER, PL, ST PETERSBURG, FL, 33701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-02-02 | 360 CENTRAL AVE, 1560, ST PETERSBURG, FL 33701 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-02-02 | BIBER, O'TOOLE,DELANO & FOWLER, PL, 360 CENTRAL AVE STE 1560, ST PETERSBURG, FL 33701 | - |
REGISTERED AGENT NAME CHANGED | 2003-04-21 | DELANO, G. KRISTIN | - |
CHANGE OF MAILING ADDRESS | 2001-08-08 | 360 CENTRAL AVE, 1560, ST PETERSBURG, FL 33701 | - |
REINSTATEMENT | 1998-06-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-05-11 |
ANNUAL REPORT | 2011-01-25 |
ANNUAL REPORT | 2010-02-10 |
ANNUAL REPORT | 2009-03-25 |
ANNUAL REPORT | 2008-04-14 |
ANNUAL REPORT | 2007-01-05 |
ANNUAL REPORT | 2006-01-10 |
ANNUAL REPORT | 2005-02-02 |
ANNUAL REPORT | 2004-04-27 |
ANNUAL REPORT | 2003-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State