Search icon

FABP BANCSHARES, INC.

Company Details

Entity Name: FABP BANCSHARES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Dec 1995 (29 years ago)
Date of dissolution: 04 Dec 2001 (23 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 04 Dec 2001 (23 years ago)
Document Number: P95000093432
FEI/EIN Number 59-3360776
Address: 33 WEST GARDEN STREET, PENSACOLA, FL 32501
Mail Address: 33 WEST GARDEN STREET, PENSACOLA, FL 32501
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
CARTER, THOMAS B Agent 33 WEST GARDEN STREET, PENSACOLA, FL 32501

Director

Name Role Address
RANKIN, WILLIAM Director 400 EAST GOVERNMENT, PENSACOLA, FL 32503-6132
DURNEY, MATTHEW W Director 1310 ARIOLA DRIVE, ENSACOLA, FL 32561
GRAVES, H. EUGENE Director POST OFFICE BOX 8067, PENSACOLA, FL 32505
HUDSON, HAROLD R Director 2100 BANQUOS TRAIL, PENSACOLA, FL 32503-5802
CARTER, THOMAS B Director 2660 CAWDOR COURT, PENSACOLA, FL 32503
MCCOY, H. CARY Director 4691 SCENIC COURT, PENSACOLA, FL 32504

President

Name Role Address
CARTER, THOMAS B President 2660 CAWDOR COURT, PENSACOLA, FL 32503

Secretary

Name Role Address
MCCOY, H. CARY Secretary 4691 SCENIC COURT, PENSACOLA, FL 32504

Events

Event Type Filed Date Value Description
MERGER 2001-12-04 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F98000004269. MERGER NUMBER 100000039381
CHANGE OF PRINCIPAL ADDRESS 1997-05-09 33 WEST GARDEN STREET, PENSACOLA, FL 32501 No data

Documents

Name Date
Merger Sheet 2001-12-04
ANNUAL REPORT 2001-03-12
ANNUAL REPORT 2000-01-28
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-04-10
ANNUAL REPORT 1997-05-09
ANNUAL REPORT 1996-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State