Search icon

FABER/KURTZ PROPERTIES I, INC. - Florida Company Profile

Company Details

Entity Name: FABER/KURTZ PROPERTIES I, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FABER/KURTZ PROPERTIES I, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 May 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2019 (6 years ago)
Document Number: P99000047546
FEI/EIN Number 650922686

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

Address: 14 AVENUE F, MARATHON, FL, 33050-4010, US
Mail Address: 14 AVENUE F, MARATHON, FL, 33050-4010, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FABER MICHAEL D Director 841 Cypress Way, Boca Raton, FL, 33486
KURTZ KENNETH L Director 14 Avenue F, Marathon, FL, 33050
KURTZ KENNETH Agent 14 Avenue F, Marathon, FL, 33050

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 14 AVENUE F, MARATHON, FL 33050-4010 -
CHANGE OF MAILING ADDRESS 2023-04-21 14 AVENUE F, MARATHON, FL 33050-4010 -
REGISTERED AGENT ADDRESS CHANGED 2021-09-14 14 Avenue F, Marathon, FL 33050 -
REINSTATEMENT 2019-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2013-04-30 KURTZ, KENNETH -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-09-14
ANNUAL REPORT 2020-04-11
REINSTATEMENT 2019-10-20
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State