Search icon

FIERCE RELEASE DESIGN CORP. - Florida Company Profile

Company Details

Entity Name: FIERCE RELEASE DESIGN CORP.
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: 03 Jun 1993 (32 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: F93000002575
FEI/EIN Number 650398267

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1004 N. 31ST STREET, HOLLYWOOD, FL, 33021, US
Mail Address: 581 COUNTY ROUTE 31, GLEN SPEY, NY, 12737, US
ZIP code: 33021
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LISTENIK BARBARA President 1004 N. 31ST STREET, HOLLYWOOD, FL, 33021
WILLIAMS CHARLES Agent 99 NE 17TH CT, FT LAUDERDALE, FL, 33305

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2012-01-09 1004 N. 31ST STREET, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-03 1004 N. 31ST STREET, HOLLYWOOD, FL 33021 -
REINSTATEMENT 2001-05-03 - -
REVOKED FOR ANNUAL REPORT 2000-08-28 - -
REGISTERED AGENT ADDRESS CHANGED 1998-05-11 99 NE 17TH CT, FT LAUDERDALE, FL 33305 -
REGISTERED AGENT NAME CHANGED 1998-05-11 WILLIAMS, CHARLES -
REINSTATEMENT 1994-10-31 - -
REVOKED FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-05-10
ANNUAL REPORT 2010-03-21
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State