Search icon

FULTON AGENCY, INC.

Company Details

Entity Name: FULTON AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Nov 1989 (35 years ago)
Date of dissolution: 06 Nov 2024 (3 months ago)
Last Event: CONVERSION
Event Date Filed: 06 Nov 2024 (3 months ago)
Document Number: L27664
FEI/EIN Number 65-0164669
Address: 1301 E Oakland Park Blvd, Oakland Park, FL 33334
Mail Address: 1301 E Oakland Park Blvd, Oakland Park, FL 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Sistrunk, Robert A Agent 1301 E Oakland Park Blvd, Oakland Park, FL 33334

President

Name Role Address
Sistrunk, Robert A President 1301 E Oakland Park Blvd, Oakland Park, FL 33334

Sec

Name Role Address
Sistrunk, Robert A Sec 1301 E Oakland Park Blvd, Oakland Park, FL 33334

Treas

Name Role Address
Sistrunk, Robert A Treas 1301 E Oakland Park Blvd, Oakland Park, FL 33334

Director

Name Role Address
Sistrunk, Robert A Director 1301 E Oakland Park Blvd, Oakland Park, FL 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000141226 FULTON INSURANCE EXPIRED 2017-12-26 2022-12-31 No data 5401 N UNIVERSITY DR, STE 202, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
CONVERSION 2024-11-06 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L24000468426. CONVERSION NUMBER 300000260233
REINSTATEMENT 2024-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2023-11-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-21 1301 E Oakland Park Blvd, Oakland Park, FL 33334 No data
CHANGE OF MAILING ADDRESS 2020-04-21 1301 E Oakland Park Blvd, Oakland Park, FL 33334 No data
REGISTERED AGENT NAME CHANGED 2020-04-21 Sistrunk, Robert A No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-21 1301 E Oakland Park Blvd, Oakland Park, FL 33334 No data

Documents

Name Date
REINSTATEMENT 2024-10-21
REINSTATEMENT 2023-11-08
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State