Search icon

FLEET PRODUCTS, INC.

Company Details

Entity Name: FLEET PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Jul 1986 (39 years ago)
Date of dissolution: 15 Dec 1999 (25 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 15 Dec 1999 (25 years ago)
Document Number: J24109
FEI/EIN Number 59-2668335
Address: 6510 GOLDEN GROVES LN, TAMPA, FL 33610
Mail Address: 6510 GOLDEN GROVES LN, TAMPA, FL 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324

President

Name Role Address
DICKERSON, JAMES E. President 6815 BLUFFS BLVD., TEMPLE TERRACE

Director

Name Role Address
DICKERSON, JAMES E. Director 6815 BLUFFS BLVD., TEMPLE TERRACE
DICKERSON, DIANE P. Director 6815 BULFS BLVD, TEMPLE TERRACE

Secretary

Name Role Address
DICKERSON, DIANE P. Secretary 6815 BULFS BLVD, TEMPLE TERRACE

Events

Event Type Filed Date Value Description
MERGER 1999-12-15 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F34467. MERGER NUMBER 900000026299
REGISTERED AGENT NAME CHANGED 1999-06-15 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1999-06-15 C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 1992-06-25 6510 GOLDEN GROVES LN, TAMPA, FL 33610 No data
CHANGE OF MAILING ADDRESS 1992-06-25 6510 GOLDEN GROVES LN, TAMPA, FL 33610 No data

Documents

Name Date
Reg. Agent Resignation 2003-04-09
Merger Sheet 1999-12-15
Reg. Agent Change 1999-06-15
ANNUAL REPORT 1999-02-01
ANNUAL REPORT 1998-01-20
ANNUAL REPORT 1997-04-03
ANNUAL REPORT 1996-03-26

Date of last update: 04 Feb 2025

Sources: Florida Department of State