Search icon

FEDERATED FIBRES, INC.

Company Details

Entity Name: FEDERATED FIBRES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Jan 1990 (35 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: L45740
FEI/EIN Number 65-0174194
Address: 1801 SW 68 AVE, PLANTATION, FL 33317
Mail Address: 1801 SW 68 AVE, PLANTATION, FL 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CAREY, MARY ELLEN Agent 1801 SW 68TH AVENUE, PLANTATION, FL 33317

President

Name Role Address
CAREY, CLEMENT President 1801 SW 68TH AVE, PLANTATION, FL 33317

Director

Name Role Address
CAREY, CLEMENT Director 1801 SW 68TH AVE, PLANTATION, FL 33317
CAREY, MARY ELLEN Director 1801 SW 68TH AVE, PLANTATION, FL 33317

Vice President

Name Role Address
CAREY, MARY ELLEN Vice President 1801 SW 68TH AVE, PLANTATION, FL 33317

Secretary

Name Role Address
CAREY, MARY ELLEN Secretary 1801 SW 68TH AVE, PLANTATION, FL 33317

Treasurer

Name Role Address
CAREY, MARY ELLEN Treasurer 1801 SW 68TH AVE, PLANTATION, FL 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-05-28 1801 SW 68 AVE, PLANTATION, FL 33317 No data
CHANGE OF MAILING ADDRESS 2004-05-28 1801 SW 68 AVE, PLANTATION, FL 33317 No data
REGISTERED AGENT ADDRESS CHANGED 1991-04-04 1801 SW 68TH AVENUE, PLANTATION, FL 33317 No data

Documents

Name Date
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-03-16
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-05-28
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-03-05
ANNUAL REPORT 2001-02-15
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-05-13
ANNUAL REPORT 1998-04-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State