Search icon

FREEZING SYSTEMS, INC.

Company Details

Entity Name: FREEZING SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 29 Mar 1995 (30 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: F95000001527
FEI/EIN Number 541479559
Address: 17625 130TH AVE NE, SUITE 101, WOODINVILLE, WA, 98072, US
Mail Address: PO BOX 34588, RICHMOND, VA, 23234
Place of Formation: VIRGINIA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND RD, PLANTATION, FL, 33324

Chairman

Name Role Address
HOTCHKISS CHARLES A Chairman 2 COUNTY SQUIRE LANE, RICHMOND, VA, 23229

Chief Executive Officer

Name Role Address
HOTCHKISS CHARLES A Chief Executive Officer 2 COUNTY SQUIRE LANE, RICHMOND, VA, 23229

President

Name Role Address
BENNETT MARLIN J President 15922 N. 153RD, WOODINVILLE, WA, 98072

Vice President

Name Role Address
HANSON HARRY C Vice President 12923 NE 131ST, KIRKLAND, WA, 98033
STERLING S.A. A Vice President 1230 164TH ST SE, APT A-103, MILL OK, WA, 98012

Secretary

Name Role Address
SMITH JULIOUS P Secretary 1021 E. CARY ST, 17TH FLOOR, RICHMOND, VA, 23210

Assistant Treasurer

Name Role Address
LITTLEFIELD GEORGE Assistant Treasurer RFD 3, BOX 789, GLEN ALLEN, VA, 23060

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1997-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-06-25 17625 130TH AVE NE, SUITE 101, WOODINVILLE, WA 98072 No data

Documents

Name Date
ANNUAL REPORT 1996-06-25
DOCUMENTS PRIOR TO 1997 1995-03-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State