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

FBA HOLDING, 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: 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

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5277 Plantation Home Way, Port Orange, FL, 32128, US
Mail Address: 5277 Plantation Home Way, Port Orange, FL, 32128, US
ZIP code: 32128
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

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

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Status:
Obsolete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

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
108595
Current Approval Amount:
289751
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
291640.34

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State