Entity Name: | FRED'S STORES OF TENNESSEE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Jan 1993 (32 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | F93000000310 |
FEI/EIN Number |
71-0439888
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2001 Bryan Street, Dallas, TX, 75201, US |
Mail Address: | 2001 Bryan Street, Dallas, TX, 75201, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Anto Joe | Chief Executive Officer | 2001 Bryan Street, Dallas, TX, 75201 |
Anto Joe | Chief Financial Officer | 2001 Bryan Street, Dallas, TX, 75201 |
Anto Joe | Director | 2001 Bryan Street, Dallas, TX, 75201 |
Anto Joe | Secretary | 2001 Bryan Street, Dallas, TX, 75201 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND RD., PLANTATION, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000075171 | FRED'S PHARMACY | EXPIRED | 2018-07-10 | 2023-12-31 | - | 4300 NEW GETWELL RD., MEMPHIS, TN, 38118, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-25 | 2001 Bryan Street, Dallas, TX 75201 | - |
CHANGE OF MAILING ADDRESS | 2019-04-25 | 2001 Bryan Street, Dallas, TX 75201 | - |
AMENDMENT | 2018-06-28 | - | - |
CANCEL ADM DISS/REV | 2007-11-16 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-03-30 | 1200 S. PINE ISLAND RD., PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2006-03-30 | CT CORPORATION SYSTEM | - |
REINSTATEMENT | 1999-10-27 | - | - |
REVOKED FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2020-07-06 |
ANNUAL REPORT | 2019-04-25 |
Amendment | 2018-06-28 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-02-16 |
ANNUAL REPORT | 2014-06-12 |
ANNUAL REPORT | 2013-04-01 |
ANNUAL REPORT | 2012-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State