FOG CITY STABLES, INC. - Florida Company Profile

Entity Name: | FOG CITY STABLES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 30 Mar 2001 (24 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | F01000001744 |
FEI/EIN Number | 770553031 |
Address: | 5487 BLOSSOM ACRES DRIVE, SAN JOSE, CA, 95124 |
Mail Address: | P.O. BOX 96, LOS GATOS, CA, 95031 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
SHIMMON DAVID J | President | 75 ROBERTA DRIVE, WOODSIDE, CA, 94062 |
SHIMMON DAVID J | Director | 75 ROBERTA DRIVE, WOODSIDE, CA, 94062 |
WICKS CARTER E | Secretary | 5487 BLOSSOM ACRES DRIVE, SAN JOSE, CA, 95124 |
BIANCO WILLIAM A | Treasurer | 14510 BIG BASIN WAY, #237, SARATOGA, CA, 95070 |
BIANCO WILLIAM A | Director | 14510 BIG BASIN WAY, #237, SARATOGA, CA, 95070 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-03-16 | 5487 BLOSSOM ACRES DRIVE, SAN JOSE, CA 95124 | - |
CHANGE OF MAILING ADDRESS | 2005-03-16 | 5487 BLOSSOM ACRES DRIVE, SAN JOSE, CA 95124 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2005-03-16 |
ANNUAL REPORT | 2004-03-01 |
ANNUAL REPORT | 2003-03-10 |
ANNUAL REPORT | 2002-03-27 |
Foreign Profit | 2001-03-30 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State