Entity Name: | FRIGATE ENTERPRISES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 22 Jul 2013 (12 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | F13000003179 |
FEI/EIN Number | 460907947 |
Address: | 5224 W. State Road 46, Sanford, FL, 32771, US |
Mail Address: | 5224 W. State Road 46, Sanford, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | NEVADA |
Name | Role |
---|---|
BLUE PLANET OFFICES, INC. | Agent |
Name | Role | Address |
---|---|---|
BROTHERTON JOHN D | President | 5224 W. State Road 46, Sanford, FL, 32771 |
Name | Role | Address |
---|---|---|
BLOCK CHELSEA | Assi | 297 Kingsbury Grade, Stateline, NV, 89449 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-14 | 5224 W. State Road 46, #380, Sanford, FL 32771 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-14 | 5224 W. State Road 46, #380, Sanford, FL 32771 | No data |
NAME CHANGE AMENDMENT | 2015-04-14 | FRIGATE ENTERPRISES INC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-14 |
Name Change | 2015-04-14 |
ANNUAL REPORT | 2014-04-13 |
Foreign Profit | 2013-07-22 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State