Search icon

FAIRWAY AUTO ELECTRIC, INC.

Company Details

Entity Name: FAIRWAY AUTO ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Jun 1978 (47 years ago)
Date of dissolution: 03 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2018 (7 years ago)
Document Number: 574992
FEI/EIN Number 59-1835488
Address: 4034 BRYAN BLVD, PLANTATION, FL 33317
Mail Address: 4034 BRYAN BLVD, PLANTATION, FL 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FORMAN, ROBERT S., ESQ. Agent 8201 PETERS ROAD, SUITE 1000, FT. LAUDERDALE, FL 33324

President

Name Role Address
CAPONE, FRANK JR. President 4034 BRYAN BLVD, PLANTATION, FL 33317

Secretary

Name Role Address
CAPONE, FRANK JR. Secretary 4034 BRYAN BLVD, PLANTATION, FL 33317

Treasurer

Name Role Address
CAPONE, FRANK JR. Treasurer 4034 BRYAN BLVD, PLANTATION, FL 33317

Director

Name Role Address
CAPONE, FRANK JR. Director 4034 BRYAN BLVD, PLANTATION, FL 33317

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-03 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-22 8201 PETERS ROAD, SUITE 1000, FT. LAUDERDALE, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 4034 BRYAN BLVD, PLANTATION, FL 33317 No data
CHANGE OF MAILING ADDRESS 2006-05-01 4034 BRYAN BLVD, PLANTATION, FL 33317 No data
AMENDMENT 2004-10-29 No data No data
REINSTATEMENT 1987-02-02 No data No data
REGISTERED AGENT NAME CHANGED 1987-02-02 FORMAN, ROBERT S., ESQ. No data
INVOLUNTARILY DISSOLVED 1986-11-14 No data No data

Documents

Name Date
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-02-27

Date of last update: 05 Feb 2025

Sources: Florida Department of State