Search icon

FRED'S STORES OF TENNESSEE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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