FIDELITONE LAST MILE, INC. - Florida Company Profile

Entity Name: | FIDELITONE LAST MILE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 14 May 2014 (11 years ago) |
Date of dissolution: | 21 Apr 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 Apr 2022 (3 years ago) |
Document Number: | F14000002128 |
FEI/EIN Number | 46-1633374 |
Address: | 1260 KARL COURT, WAUCONDA, IL, 60084, US |
Mail Address: | 1260 KARL COURT, WAUCONDA, IL, 60084, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
- | Agent | - |
HUDSON CRAIG J | Director | 1260 KARL COURT, WAUCONDA, IL, 60084 |
JOHNSON ROBERT J | President | 1260 KARL COURT, WAUCONDA, IL, 60084 |
HUDSON ROSS | Secretary | 1260 KARL COURT, WAUCONDA, IL, 60084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-04-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-18 | 1201 HAYS ST, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-07 | 1260 KARL COURT, WAUCONDA, IL 60084 | - |
CHANGE OF MAILING ADDRESS | 2017-04-07 | 1260 KARL COURT, WAUCONDA, IL 60084 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-14 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2015-10-20 | - | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
Withdrawal | 2022-04-21 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-29 |
Reg. Agent Change | 2016-03-14 |
REINSTATEMENT | 2015-10-20 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State