Search icon

FIGMENTS, INC.

Company Details

Entity Name: FIGMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Jul 1986 (39 years ago)
Date of dissolution: 15 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2024 (10 months ago)
Document Number: J22988
FEI/EIN Number 59-2816014
Mail Address: 13220 110th Ave. N, Largo, FL 33774
Address: 13220 110th Ave. N, Largo, FL 33774 UN
Place of Formation: FLORIDA

Agent

Name Role Address
Digby, Patricia Agent 13220 110th Ave. N, Largo, FL 33774

SECRETARY

Name Role Address
Digby, Curtis SECRETARY 508 Afton Ct, Myrtle Beach, SC 29579

President

Name Role Address
Digby, Patricia A President 13220 110th Ave. N, Largo, FL 33774

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-15 No data No data
REGISTERED AGENT NAME CHANGED 2022-04-16 Digby, Patricia No data
CHANGE OF MAILING ADDRESS 2022-04-16 13220 110th Ave. N, Largo, FL 33774 UN No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-16 13220 110th Ave. N, Largo, FL 33774 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-16 13220 110th Ave. N, Largo, FL 33774 UN No data
REINSTATEMENT 1997-12-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900003913 LAPSED 2003SC0155117NC CNTY CRT IN/FOR SARASOTA CNTY 2004-01-13 2009-02-16 $5685.80 FCCI INSURANCE COMPANY, F/K/A FCCI MUTUAL INSURANCE COMPANY, 6300 UNIVERSITY PKWY, SARASOTA, FL 34240

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-15
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-15

Date of last update: 04 Feb 2025

Sources: Florida Department of State