Search icon

FREBON INTERNATIONAL CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FREBON INTERNATIONAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 01 Dec 1992 (33 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: F92000000588
FEI/EIN Number 541485057
Address: 2180 FOX MILL ROAD, HERNDON, VA, 20171, US
Mail Address: 2180 FOX MILL ROAD, HERNDON, VA, 20171, US
Place of Formation: VIRGINIA

Key Officers & Management

Name Role Address
SMITH BRADLEY Assistant Treasurer 2180 FOX MILL ROAD, HERNDON, VA, 20171
THOMAS CLAYTON A Director 2180 FOX MILL ROAD, HERNDON, VA, 20171
THOMAS CLAYTON A Chief Executive Officer 2180 FOX MILL ROAD, HERNDON, VA, 20171
HEINTZELMAN CLYDE Director 2180 FOX MILL ROAD, HERNDON, VA, 20171
HEINTZELMAN CLYDE President 2180 FOX MILL ROAD, HERNDON, VA, 20171
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
WEINER LEE Vice President 2180 FOX MILL ROAD, HERNDON, VA, 20171
WEINER LEE Secretary 2180 FOX MILL ROAD, HERNDON, VA, 20171
CLARKE DONALD E Treasurer 2180 FOX MILL ROAD, HERNDON, VA, 20171
CLARKE DONALD E Chief Financial Officer 2180 FOX MILL ROAD, HERNDON, VA, 20171

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-03-26 2180 FOX MILL ROAD, HERNDON, VA 20171 -
CHANGE OF MAILING ADDRESS 2001-03-26 2180 FOX MILL ROAD, HERNDON, VA 20171 -

Documents

Name Date
Reg. Agent Resignation 2008-08-08
ANNUAL REPORT 2001-03-26
ANNUAL REPORT 2000-02-29
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-03-13
ANNUAL REPORT 1997-05-19
ANNUAL REPORT 1996-03-20
ANNUAL REPORT 1995-06-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State