Search icon

FAATZ, INC.

Company Details

Entity Name: FAATZ, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Sep 1977 (47 years ago)
Date of dissolution: 29 Dec 2010 (14 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 29 Dec 2010 (14 years ago)
Document Number: 547948
FEI/EIN Number 59-1791519
Address: 2606 LAKELAND HILLS BLVD., LAKELAND, FL 33805
Mail Address: 2606 LAKELAND HILLS BLVD., LAKELAND, FL 33805
ZIP code: 33805
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
WOOLEY, BRUCE Agent 2606 LAKELAND HILLS BLVD., LAKELAND, FL 33805

President

Name Role Address
WOOLEY, BRUCE President 4514 MICANOPE CRESCENT DR, LAKELAND, FL 33811

Director

Name Role Address
DASHER, TALMADGE Director PO BOX 457, KATHLEEN, FL 33849

Treasurer

Name Role Address
DASHER, TALMADGE Treasurer PO BOX 457, KATHLEEN, FL 33849

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2010-12-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-01-28 2606 LAKELAND HILLS BLVD., LAKELAND, FL 33805 No data
REGISTERED AGENT ADDRESS CHANGED 2004-01-28 2606 LAKELAND HILLS BLVD., LAKELAND, FL 33805 No data
AMENDMENT 1989-02-08 No data No data
CHANGE OF MAILING ADDRESS 1987-02-25 2606 LAKELAND HILLS BLVD., LAKELAND, FL 33805 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001402834 LAPSED 53-2011 CA 002545-0000 (15) POLK COUNTY 2013-07-16 2018-09-17 $189,389.91 WELLS FARGO BANK, NATIONAL ASSOCIATION, 301 SOUTH TYRON STREET, CHARLOTTE, NC 28288

Documents

Name Date
Vol. Diss. of Inactive Corp. 2010-12-29
ANNUAL REPORT 2009-06-15
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-01
ANNUAL REPORT 2004-01-28
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-04-15
ANNUAL REPORT 2001-04-26

Date of last update: 05 Feb 2025

Sources: Florida Department of State