Search icon

FREDCO PUBLISHING, INC. - Florida Company Profile

Company Details

Entity Name: FREDCO PUBLISHING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FREDCO PUBLISHING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Mar 1987 (38 years ago)
Date of dissolution: 03 Feb 1997 (28 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Feb 1997 (28 years ago)
Document Number: J61512
FEI/EIN Number 592786377

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 811 TARAWOOD LN, STE. B, VALRICO, FL, 33594, US
Mail Address: PO BOX 3337, STE. B, BRANDON, FL, 33509, US
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHMEICHEL BRUCE E Agent 811 TARAWOOD LN, VALRICO, FL, 33511
SCHMEICHEL, BRUCE E. Director 811 TARAWOOD LN, VALRICO, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1997-02-03 - -
REGISTERED AGENT ADDRESS CHANGED 1996-04-12 811 TARAWOOD LN, VALRICO, FL, VALRICO, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 1996-04-12 811 TARAWOOD LN, STE. B, VALRICO, FL 33594 -
CHANGE OF MAILING ADDRESS 1996-04-12 811 TARAWOOD LN, STE. B, VALRICO, FL 33594 -
REGISTERED AGENT NAME CHANGED 1993-03-09 SCHMEICHEL, BRUCE E -
REINSTATEMENT 1993-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1991-11-25 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 1997-02-03
ANNUAL REPORT 1996-04-12
ANNUAL REPORT 1995-07-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State