Search icon

FULMER LOGISTICS CORPORATION

Company Details

Entity Name: FULMER LOGISTICS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 09 Aug 2004 (20 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: F04000004555
FEI/EIN Number 201168877
Address: 1895 90TH AVENUE, VERO BEACH, FL, 32966
Mail Address: 1895 90TH AVENUE, VERO BEACH, FL, 32966
ZIP code: 32966
County: Indian River
Place of Formation: DELAWARE

Agent

Name Role Address
FULMER ZACKARIAH G Agent 1895 90TH AVENUE, VERO BEACH, FL, 32966

Director

Name Role Address
FULMER ZACKARIAH Director 3366 - 58TH AVENUE, VERO BEACH, FL, 32966

Chief Financial Officer

Name Role Address
MEDLOCK JAMES Chief Financial Officer 5860 34TH LANE, VERO BEACH, FL, 32966

President

Name Role Address
FULMER ZACKARIAH President 3366 - 58TH AVENUE, VERO BEACH, FL, 32966

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001176527 LAPSED 09-CA-7633 CIR CT 9TH JUD CIR ORANGE CTY 2009-03-24 2014-04-24 $71,521.00 ENTRUST ADMINISTRATION SERVICES INC, AS SUCCESSOR, TRUSTEE FOR ELIAS N. CHOTAS IRA, 1064 GREENWOOD BLVD SUITE 312, LAKE MARY, FL 32746
J08900015613 LAPSED 5020080628 CA17 19 CIR CRT INDIAN RIVER CTY FL 2008-05-21 2013-09-02 $61971.60 GERARD ARSENAULT, TRUSTEE OF GERARD ARENAULT PENSION PL, C/O JOSEPH M. CONSIDINE, 5201 VILLAGE BLVD, WEST PALM BEACH, FL 33407

Documents

Name Date
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-02-29
ANNUAL REPORT 2007-02-28
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-05-02
Foreign Profit 2004-08-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State