Search icon

FUBAR OF ORLANDO, INC. - Florida Company Profile

Company Details

Entity Name: FUBAR OF ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FUBAR OF ORLANDO, 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: 02 Feb 1999 (26 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P99000011820
FEI/EIN Number 593562060

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

Address: 18 WALL STREET, ORLANDO, FL, 32801
Mail Address: 18 WALL STREET, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUTA STEVE Director 18 WALL STREET, ORLANDO, FL, 32801
CHAPMAN VICTOR Director 18 WALL STREET, ORLANDO, FL, 32801
BARRETT, CHAPMAN & RUTA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-01-27 BARRETT, CHAPMAN & RUTA, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2000-04-25 18 WALL STREET, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2000-04-25 18 WALL STREET, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 1999-03-08 18 WALL STREET, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State