Search icon

FOUNDATION SERVICES, INC.

Company Details

Entity Name: FOUNDATION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Feb 1963 (62 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: 266981
FEI/EIN Number 59-1004551
Address: 116 KENNISON DRIVE, ORLANDO, FL 32801
Mail Address: 116 KENNISON DRIVE, ORLANDO, FL 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
WELLS, M.W. JR. Agent 14 E WASHINGTON STREET, SUITE 600, ORLANDO, FL 32801-2355

Director

Name Role Address
TRIPP, LYNNE B Director 116 KENNISON DRIVE, ORLANDO, FL 32801

Secretary

Name Role Address
TRIPP, LYNNE B Secretary 116 KENNISON DRIVE, ORLANDO, FL 32801

Treasurer

Name Role Address
TRIPP, LYNNE B Treasurer 116 KENNISON DRIVE, ORLANDO, FL 32801

President

Name Role Address
TRIPP, LYNNE B President 116 KENNISON DRIVE, ORLANDO, FL 32801

Chairman

Name Role Address
TRIPP, LYNNE B Chairman 116 KENNISON DRIVE, ORLANDO, FL 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-04 116 KENNISON DRIVE, ORLANDO, FL 32801 No data
CHANGE OF MAILING ADDRESS 2001-05-04 116 KENNISON DRIVE, ORLANDO, FL 32801 No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-04 14 E WASHINGTON STREET, SUITE 600, ORLANDO, FL 32801-2355 No data

Documents

Name Date
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-01-27
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-02-10
ANNUAL REPORT 1997-02-10
ANNUAL REPORT 1996-02-14
ANNUAL REPORT 1995-03-13

Date of last update: 06 Feb 2025

Sources: Florida Department of State