Search icon

NIELS FUGAL SONS COMPANY OF CALIFORNIA, INC. - Florida Company Profile

Company Details

Entity Name: NIELS FUGAL SONS COMPANY OF CALIFORNIA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Jan 2003 (22 years ago)
Date of dissolution: 16 Jan 2015 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 16 Jan 2015 (10 years ago)
Document Number: F03000000287
FEI/EIN Number 371448812

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1005 SOUTH MAIN, PLEASANT GROVE, UT, 84062
Mail Address: 11770 U.S. HWY 1, SUITE 101, PALM BEACH GARDENS, FL, 33408
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MCQUEEN GARY R Chief Executive Officer 1005 SOUTH MAIN, PLEASANT GROVE, UT, 84062
FUGAL RAY N Vice President 1005 SOUTH MAIN, PLEASANT GROVE, UT, 84062
SMITH DENNIS K CTRL 1005 SOUTH MAIN, PLEASANT GROVE, UT, 84062
VILSOET RICHARD B Secretary 11770 U.S. HIGHWAY 1, SUITE 101, PALM BEACH GARDENS, FL, 33408
Holdaway Boyd R Vice President 1005 SOUTH MAIN, PLEASANT GROVE, UT, 84062
MCQUEEN GARY R President 1005 SOUTH MAIN, PLEASANT GROVE, UT, 84062
DEFERRARI H. ANDREW Treasurer 11770 U.S. HIGHWAY 1, SUITE 101, PALM BEACH GARDENS, FL, 33408

Events

Event Type Filed Date Value Description
WITHDRAWAL 2015-01-16 - -
CHANGE OF MAILING ADDRESS 2015-01-16 1005 SOUTH MAIN, PLEASANT GROVE, UT 84062 -
REGISTERED AGENT CHANGED 2015-01-16 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2005-04-27 1005 SOUTH MAIN, PLEASANT GROVE, UT 84062 -

Documents

Name Date
WITHDRAWAL 2015-01-16
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-01-20
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-01-22
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-02-28
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State