Search icon

FLEMING FLOWER FIELDS, INC.

Company Details

Entity Name: FLEMING FLOWER FIELDS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 01 Feb 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: F10000000555
FEI/EIN Number 47-0810258
Address: 925 Turtle Cove Lane, Vero Beach, FL 32963
Mail Address: 1401 N 56TH ST SUITE 107, LINCOLN, NE 68504
ZIP code: 32963
County: Indian River
Place of Formation: NEBRASKA

Agent

Name Role Address
1967 Agent 925 Turtle Cove Lane, Vero Beach, FL 32963

Chairman

Name Role Address
ZWETZIG, GRETCHEN Chairman 925 Turtle Cove Lane, Vero Beach, FL 32963

President

Name Role Address
ZWETZIG, GRETCHEN President 925 Turtle Cove Lane, Vero Beach, FL 32963

Secretary

Name Role Address
ZWETZIG, GRETCHEN Secretary 925 Turtle Cove Lane, Vero Beach, FL 32963

Treasurer

Name Role Address
ZWETZIG, GRETCHEN Treasurer 925 Turtle Cove Lane, Vero Beach, FL 32963

Vice President

Name Role Address
ZWETZIG, GRETCHEN Vice President 925 Turtle Cove Lane, Vero Beach, FL 32963

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-10-12 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-12 1967 No data
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-09 925 Turtle Cove Lane, Vero Beach, FL 32963 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-09 925 Turtle Cove Lane, Vero Beach, FL 32963 No data

Documents

Name Date
REINSTATEMENT 2019-10-12
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-02-20
ANNUAL REPORT 2011-04-28
Foreign Profit 2010-02-01

Date of last update: 25 Jan 2025

Sources: Florida Department of State