Search icon

FABER*FABER MARKETING, INC.

Company Details

Entity Name: FABER*FABER MARKETING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Jul 1996 (29 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P96000056531
FEI/EIN Number APPLIED FOR
Address: 950-23 BLANDING BLVD NO. 111, ORANGE PARK, FL 32065
Mail Address: 950-23 BLANDING BLVD NO. 111, ORANGE PARK, FL 32065
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
GOBELMAN, ROBERT C ESQ Agent 200 W FORSYTH ST STE 1700, SUNTRUST BLDG, JACKSONVILLE, FL 32202

President

Name Role Address
FABER, LEE President 950-23 BLANDING BLVD NO. 111, ORANGE PARK, FL 32065

Director

Name Role Address
FABER, LEE Director 950-23 BLANDING BLVD NO. 111, ORANGE PARK, FL 32065
TROMP, HILLARY Director 950-23 BLANDING BLVD NO. 111, ORANGE PARK, FL 32065
FABER, JOHN A Director 950-23 BLANDING BLVD NO. 111, ORANGE PARK, FL 32065

Secretary

Name Role Address
TROMP, HILLARY Secretary 950-23 BLANDING BLVD NO. 111, ORANGE PARK, FL 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
REGISTERED AGENT NAME CHANGED 1998-04-17 GOBELMAN, ROBERT C ESQ No data
REGISTERED AGENT ADDRESS CHANGED 1998-04-17 200 W FORSYTH ST STE 1700, SUNTRUST BLDG, JACKSONVILLE, FL 32202 No data
CHANGE OF PRINCIPAL ADDRESS 1997-05-06 950-23 BLANDING BLVD NO. 111, ORANGE PARK, FL 32065 No data
CHANGE OF MAILING ADDRESS 1997-05-06 950-23 BLANDING BLVD NO. 111, ORANGE PARK, FL 32065 No data

Documents

Name Date
ANNUAL REPORT 1998-04-17
ANNUAL REPORT 1997-05-06
DOCUMENTS PRIOR TO 1997 1996-07-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State