Search icon

FBA HOLDING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FBA HOLDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Jul 1998 (27 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P98000067313
FEI/EIN Number 593527862
Address: 5277 Plantation Home Way, Port Orange, FL, 32128, US
Mail Address: 5277 Plantation Home Way, Port Orange, FL, 32128, US
ZIP code: 32128
City: Port Orange
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Buquicchio Vincent President 5277 Plantation Home Way, Port Orange, FL, 32128
BURNETT RANDOM R Agent 825 BALLOUGH ROAD, DAYTONA BEACH, FL, 32114

Unique Entity ID

CAGE Code:
1L4E1
UEI Expiration Date:
2020-08-15

Business Information

Doing Business As:
MARTEK
Division Name:
MARTEK SUPPLY SOURCE
Activation Date:
2019-08-16
Initial Registration Date:
2008-08-14

Commercial and government entity program

CAGE number:
1L4E1
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-08-17
CAGE Expiration:
2024-08-16

Contact Information

POC:
MICHAEL KOSLOWSKI
Corporate URL:
https://martekonline.business.site

Form 5500 Series

Employer Identification Number (EIN):
593527862
Plan Year:
2020
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
37
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000083975 IDS/VELOX SYSTEMS/MARTEK SUPPLY SOURCE EXPIRED 2019-08-08 2024-12-31 - 1150 PELICAN BAY DRIVE, DAYTONA BEACH, FL, 32119
G19000079694 IDS EXPIRED 2019-07-25 2024-12-31 - 1507 NW 82ND AVE, DORAL, FL, 33126
G19000079689 VELOX SYSTEMS EXPIRED 2019-07-25 2024-12-31 - 4270 DOW ROAD SUITE 213, MELBOURNE, FL, 32934
G12000120530 MARTEK SUPPLY SOURCE EXPIRED 2012-12-13 2017-12-31 - 4270 DOW ROAD SUITE 209, MELBOURNE, FL, 32934-4
G10000075240 VISION AUTOMATED OFFICE SYSTEMS EXPIRED 2010-08-16 2015-12-31 - 200 FENTRESS BLVD, SUITE B, DAYTONA BEACH, FL, 32114
G09000177011 BASE WRIGHT-MOORE EXPIRED 2009-11-19 2014-12-31 - 200 FENTRESS BLVD, SUITE B, DAYTONA BEACH, FL, 32114
G08268900350 INKLASER USA EXPIRED 2008-09-24 2013-12-31 - 200 FENTRESS BLVD, SUITE B, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-05 5277 Plantation Home Way, Port Orange, FL 32128 -
CHANGE OF MAILING ADDRESS 2021-04-05 5277 Plantation Home Way, Port Orange, FL 32128 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-30 825 BALLOUGH ROAD, SUITE 410, DAYTONA BEACH, FL 32114 -
MERGER 2009-02-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000094451
MERGER 2008-12-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000092801
MERGER 2006-02-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000055755

Documents

Name Date
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-01-30

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911S219P0631
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
44780.61
Base And Exercised Options Value:
44780.61
Base And All Options Value:
44780.61
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-03-12
Description:
HP LASERJET CE340A
Naics Code:
325910: PRINTING INK MANUFACTURING
Product Or Service Code:
7045: INFORMATION TECHNOLOGY SUPPLIES
Procurement Instrument Identifier:
W911S219P0504
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
19998.73
Base And Exercised Options Value:
19998.73
Base And All Options Value:
19998.73
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-02-19
Description:
HP 827A YELLOW TONER, CF302A
Naics Code:
325910: PRINTING INK MANUFACTURING
Product Or Service Code:
7510: OFFICE SUPPLIES
Procurement Instrument Identifier:
W911SF08P0075
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
12246.00
Base And Exercised Options Value:
12246.00
Base And All Options Value:
12246.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-02-25
Description:
HP 2015 CARTRIDGES
Naics Code:
325910: PRINTING INK MANUFACTURING
Product Or Service Code:
7045: ADP SUPPLIES

USAspending Awards / Financial Assistance

Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
181156.00
Total Face Value Of Loan:
289751.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
47
Initial Approval Amount:
$108,595
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$289,751
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$291,640.34
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $289,751

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State