Search icon

F. P. E., INC.

Company Details

Entity Name: F. P. E., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Mar 1987 (38 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: J60576
FEI/EIN Number N/A
Address: % FRED C. VENEMA, 2977 S.E. NORMAND, STUART, FL 34997
Mail Address: % FRED C. VENEMA, 2977 S.E. NORMAND, STUART, FL 34997
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
VENEMA, FRED C. Agent 2977 S.E. NORMAND, STUART, FL 34997

Secretary

Name Role Address
VENEMA, FRED C. Secretary 2977 SE NORMAND STR, STUART, FL

Director

Name Role Address
HOOYDONK, LUKE Director 2977 SE NORMAND ST, STUART, FL
VENEMA, PETER E. Director 2977 SE NORMAND STR, STUART, FL
VENEMA, FRED C. Director 2977 SE NORMAND STR, STUART, FL

Treasurer

Name Role Address
HOOYDONK, LUKE Treasurer 2977 SE NORMAND ST, STUART, FL

Vice President

Name Role Address
VENEMA, PETER E. Vice President 2977 SE NORMAND STR, STUART, FL

President

Name Role Address
VENEMA, EDDIE C.J. President 2977 SE NORMAND STR, STUART, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1990-02-22 % FRED C. VENEMA, 2977 S.E. NORMAND, STUART, FL 34997 No data
CHANGE OF MAILING ADDRESS 1990-02-22 % FRED C. VENEMA, 2977 S.E. NORMAND, STUART, FL 34997 No data
REGISTERED AGENT ADDRESS CHANGED 1990-02-22 2977 S.E. NORMAND, STUART, FL 34997 No data

Documents

Name Date
ANNUAL REPORT 1998-02-09
ANNUAL REPORT 1997-02-12
ANNUAL REPORT 1996-02-08
ANNUAL REPORT 1995-03-07

Date of last update: 04 Feb 2025

Sources: Florida Department of State