Search icon

FAB-TECH SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: FAB-TECH SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAB-TECH SUPPLY, 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: 18 Feb 1992 (33 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: V14971
FEI/EIN Number 593108329

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

Address: 9542 Beauclerc Cove Rd, JACKSONVILLE, FL, 32257, US
Mail Address: 9542 Beauclerc Cove Rd, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hussey Martin M Director 9542 BEAUCLERC COVE RD., JACKSONVILLE, FL, 32257
HULLENDER VIRGINIA Director 5230 LOSCO RD., JACKSONVILLE, FL, 32257
HUSSEY, MARTIN M., JR. Agent 9542 BEAUCLERC COVE RD., JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-31 9542 Beauclerc Cove Rd, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2016-03-31 9542 Beauclerc Cove Rd, JACKSONVILLE, FL 32257 -
AMENDMENT 2012-10-01 - -

Documents

Name Date
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-04-01
Amendment 2012-10-01
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-03-05
ANNUAL REPORT 2008-04-18

Date of last update: 01 May 2025

Sources: Florida Department of State