Search icon

JOE FEARNLEY REAL ESTATE, INC.

Company Details

Entity Name: JOE FEARNLEY REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Dec 1957 (67 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: 208035
FEI/EIN Number 59-0817068
Address: 20438 59th Ln N, Loxahatchee, FL 33470
Mail Address: 20438 59th Ln N, Loxahatchee, FL 33470
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
FEARNLEY,JOSEPH Agent 20438 59th Ln N, Loxahatchee, FL 33470

Treasurer

Name Role Address
FEARNLEY, JOSEPH E. Treasurer 20438 59th Ln N, Loxahatchee, FL 33470

President

Name Role Address
FEARNLEY, JOSEPH E. President 20438 59th Ln N, Loxahatchee, FL 33470

Secretary

Name Role Address
FEARNLEY, CHRISTI Secretary 20438 59th Ln N, Loxahatchee, FL 33470

Vice President

Name Role Address
FEARNLEY, CHRISTI Vice President 20438 59th Ln N, Loxahatchee, FL 33470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-21 20438 59th Ln N, Loxahatchee, FL 33470 No data
CHANGE OF MAILING ADDRESS 2014-03-21 20438 59th Ln N, Loxahatchee, FL 33470 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-21 20438 59th Ln N, Loxahatchee, FL 33470 No data

Documents

Name Date
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-02-04
ANNUAL REPORT 2011-03-06
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-01-28
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-02-01
ANNUAL REPORT 2006-02-09

Date of last update: 06 Feb 2025

Sources: Florida Department of State