Search icon

FEDERAL OPERATING CO.

Company Details

Entity Name: FEDERAL OPERATING CO.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 May 1964 (61 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Oct 2002 (22 years ago)
Document Number: 281305
FEI/EIN Number 59-1052832
Address: 739 N.E. 40TH COURT, OAKLAND PARK, FL 33334
Mail Address: 739 N.E. 40TH COURT, OAKLAND PARK, FL 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ANTWEILER, JUDY Agent 739 NE 40TH CT, OAKLAND PK, FL 33334

Secretary

Name Role Address
ANTWEILER, JUDY Secretary 739 NE 40TH CT, OAKLAND PARK, FL 33334

Director

Name Role Address
ANTWEILER, JUDY Director 739 NE 40TH CT, OAKLAND PARK, FL 33334
RICKEL, JOHN Director 739 NE 40TH CT, OAKLAND PARK, FL 33334

Vice President

Name Role Address
RICKEL, JOHN Vice President 739 NE 40TH CT, OAKLAND PARK, FL 33334

Treasurer

Name Role Address
RICKEL, JOHN Treasurer 739 NE 40TH CT, OAKLAND PARK, FL 33334

President

Name Role Address
ANTWEILER, JUDY President 739 NE 40TH CT, OAKLAND PARK, FL 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2006-02-20 739 NE 40TH CT, OAKLAND PK, FL 33334 No data
CHANGE OF PRINCIPAL ADDRESS 2005-08-09 739 N.E. 40TH COURT, OAKLAND PARK, FL 33334 No data
CHANGE OF MAILING ADDRESS 2005-08-09 739 N.E. 40TH COURT, OAKLAND PARK, FL 33334 No data
AMENDMENT 2002-10-23 No data No data
REGISTERED AGENT NAME CHANGED 1988-07-15 ANTWEILER, JUDY No data

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-22

Date of last update: 06 Feb 2025

Sources: Florida Department of State