Search icon

FAVREAU, INC.

Company Details

Entity Name: FAVREAU, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jan 1999 (26 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P99000009954
FEI/EIN Number 593554667
Address: 5889 S. Williamson Blvd., PORT ORANGE, FL, 32128, US
Mail Address: 5889 S. Williamson Blvd., PORT ORANGE, FL, 32128, US
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
FAVREAU DAVE Agent 5889 S. Williamson Blvd., PORT ORANGE, FL, 32128

President

Name Role Address
FAVREAU DAVID President 5889 S. Williamson Blvd., PORT ORANGE, FL, 32128

Director

Name Role Address
FAVREAU DAVID Director 5889 S. Williamson Blvd., PORT ORANGE, FL, 32128
FAVREAU EDIE Director 5889 S. Williamson Blvd., PORT ORANGE, FL, 32128
BOHLKEN ROSS Director 677 OSWEGO CT., WINTER SPRINGS, FL, 32700

Secretary

Name Role Address
FAVREAU EDIE Secretary 5889 S. Williamson Blvd., PORT ORANGE, FL, 32128

Treasurer

Name Role Address
FAVREAU EDIE Treasurer 5889 S. Williamson Blvd., PORT ORANGE, FL, 32128

Vice President

Name Role Address
BOHLKEN ROSS Vice President 677 OSWEGO CT., WINTER SPRINGS, FL, 32700

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000069901 FIBER GLASS PLUS EXPIRED 2010-07-29 2015-12-31 No data 4730 S RIDGEWOOD AVE, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-14 5889 S. Williamson Blvd., STE. 1421-22, PORT ORANGE, FL 32128 No data
CHANGE OF MAILING ADDRESS 2014-01-14 5889 S. Williamson Blvd., STE. 1421-22, PORT ORANGE, FL 32128 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-14 5889 S. Williamson Blvd., STE.,1421-22, PORT ORANGE, FL 32128 No data
AMENDMENT 1999-06-07 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000052857 LAPSED 2009-32906 COCI 7TH JUDICIAL, VOLUSIA CO. 2009-09-15 2016-01-27 $$4030.00 JANET COLEMAN, 125 HAZELWOOD RIVER ROAD, EDGEWATER, FL 32141

Documents

Name Date
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State