Entity Name: | FELBER AND ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 24 May 2010 (15 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | F10000002431 |
FEI/EIN Number | 841135215 |
Address: | 2710 DEL PRADO BLVD., 2-178, CAPE CORAL, FL, 33904 |
Mail Address: | 2710 DEL PRADO BLVD., #2-178, CAPE CORAL, FL, 33904 |
ZIP code: | 33904 |
County: | Lee |
Place of Formation: | COLORADO |
Name | Role | Address |
---|---|---|
FELBER THOMAS | President | 2710 DEL PRADO BLVD., 2-178, CAPE CORAL, FL, 33904 |
Name | Role | Address |
---|---|---|
FELBER LINDA | Vice President | 2710 DEL PRADO BLVD., 2-178, CAPE CORAL, FL, 33904 |
Felber Jamiee | Vice President | 12786 Kedleston Circle, Fort Meyers, FL, 33912 |
Name | Role | Address |
---|---|---|
Felber David | Treasurer | 12786 Kedleston Circle, Fort Meyers, FL, 33912 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-09-25 | 2710 DEL PRADO BLVD., 2-178, CAPE CORAL, FL 33904 | No data |
REGISTERED AGENT CHANGED | 2020-09-25 | REGISTERED AGENT REVOKED | No data |
Name | Date |
---|---|
WITHDRAWAL | 2020-09-25 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-03-28 |
ANNUAL REPORT | 2013-03-14 |
ANNUAL REPORT | 2012-03-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State