Search icon

FAIRMONT RE-BAR FABRICATORS, INC. - Florida Company Profile

Company Details

Entity Name: FAIRMONT RE-BAR FABRICATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAIRMONT RE-BAR FABRICATORS, 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: 10 Jul 1992 (33 years ago)
Date of dissolution: 25 Apr 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 25 Apr 2000 (25 years ago)
Document Number: V49824
FEI/EIN Number 650346587

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

Address: 317 N.E. 71ST STREET, MIAMI, FL, 33138
Mail Address: 317 N.E. 71ST STREET, MIAMI, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON NORMAN President 317 N.E. 71ST STREET, MIAMI, FL, 33138
ANDERSON NORMAN Director 317 N.E. 71ST STREET, MIAMI, FL, 33138
WILLARD NEIL Vice President 317 N.E. 71ST STREET, MIAMI, FL, 33138
SMITH JR KENNETH M Vice President 317 N.E. 71ST STREET, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2000-04-25 - -
REINSTATEMENT 1997-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-06-06 317 N.E. 71ST STREET, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 1996-06-06 317 N.E. 71ST STREET, MIAMI, FL 33138 -
AMENDMENT 1996-02-02 - -

Documents

Name Date
Admin. Diss. for Reg. Agent 2000-04-25
Reg. Agent Resignation 2000-01-26
ANNUAL REPORT 1999-08-12
ANNUAL REPORT 1998-04-22
REINSTATEMENT 1997-10-28
ANNUAL REPORT 1996-06-06
ANNUAL REPORT 1995-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State