Search icon

FACS SUBCO, INC.

Company Details

Entity Name: FACS SUBCO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Mar 1997 (28 years ago)
Date of dissolution: 22 Mar 2001 (24 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 22 Mar 2001 (24 years ago)
Document Number: P97000019331
FEI/EIN Number 59-3449707
Address: 4758 OAK FAIR BLVD., TAMPA, FL 33610
Mail Address: 4758 OAK FAIR BLVD., TAMPA, FL 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
NEUKAMM, JOHN Agent 100 NORTH TAMPA STREET, SUITE 1900, TAMPA, FL 33602

President

Name Role Address
WEINS, ROBERT President 8825 N. BROOK COURT, BURNABY, B.C., CANADA

Secretary

Name Role Address
WEINS, ROBERT Secretary 8825 N. BROOK COURT, BURNABY, B.C., CANADA

Treasurer

Name Role Address
WEINS, ROBERT Treasurer 8825 N. BROOK COURT, BURNABY, B.C., CANADA

Director

Name Role Address
WEINS, ROBERT Director 8825 N. BROOK COURT, BURNABY, B.C., CANADA
HUNTER, STUART Director 4758 OAK FAIR BLVD., TAMPA, FL 33610
NEUKAMM, JOHN Director 100 N. TAMPA STREET, SUITE 1900, TAMPA, FL 33602

Vice President

Name Role Address
HUNTER, STUART Vice President 4758 OAK FAIR BLVD., TAMPA, FL 33610

Events

Event Type Filed Date Value Description
MERGER 2001-03-22 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F95000006310. MERGER NUMBER 900000035859
CHANGE OF PRINCIPAL ADDRESS 2000-04-19 4758 OAK FAIR BLVD., TAMPA, FL 33610 No data
CHANGE OF MAILING ADDRESS 2000-04-19 4758 OAK FAIR BLVD., TAMPA, FL 33610 No data
REGISTERED AGENT NAME CHANGED 1998-04-03 NEUKAMM, JOHN No data
REGISTERED AGENT ADDRESS CHANGED 1998-04-03 100 NORTH TAMPA STREET, SUITE 1900, TAMPA, FL 33602 No data

Documents

Name Date
Merger Sheet 2001-03-22
ANNUAL REPORT 2000-04-19
ANNUAL REPORT 1999-04-25
ANNUAL REPORT 1998-04-03
Domestic Profit Articles 1997-03-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State