Entity Name: | D AND M FRESH EXPRESS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 31 Jan 1994 (31 years ago) |
Branch of: | D AND M FRESH EXPRESS, INC., KENTUCKY (Company Number 0320587) |
Date of dissolution: | 16 Apr 1999 (26 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 16 Apr 1999 (26 years ago) |
Document Number: | F94000000484 |
FEI/EIN Number | 61-1247823 |
Address: | P.O. BOX 37063, LOUISVILLE, KY 40233-7063 |
Mail Address: | P.O. BOX 37063, LOUISVILLE, KY 40233-7063 |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
THIENEMAN, PAUL | President | UNIT 48, 4601 JENNINGS LANE, LOUISVILLE, KY 40218 |
Name | Role | Address |
---|---|---|
LITTLE, JERRY | Director | UNIT 48, 4601 JENNINGS LANE, LOUISVILLE, KY 40218 |
HARTMAN, MARY | Director | UNIT 48, 4601 JENNINGS LANE, LOUISVILLE, KY 40218 |
Name | Role | Address |
---|---|---|
LITTLE, JERRY | Vice President | UNIT 48, 4601 JENNINGS LANE, LOUISVILLE, KY 40218 |
Name | Role | Address |
---|---|---|
HARTMAN, MARY | Secretary | UNIT 48, 4601 JENNINGS LANE, LOUISVILLE, KY 40218 |
Name | Role | Address |
---|---|---|
HARTMAN, MARY | Treasurer | UNIT 48, 4601 JENNINGS LANE, LOUISVILLE, KY 40218 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1999-04-16 | No data | No data |
Name | Date |
---|---|
Withdrawal | 1999-04-16 |
ANNUAL REPORT | 1998-04-21 |
ANNUAL REPORT | 1997-04-22 |
ANNUAL REPORT | 1996-04-16 |
ANNUAL REPORT | 1995-04-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State