Search icon

FRAGRANT AIR PRODUCTS, INC.

Company Details

Entity Name: FRAGRANT AIR PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Mar 1988 (37 years ago)
Date of dissolution: 15 Mar 1999 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Mar 1999 (26 years ago)
Document Number: M73264
FEI/EIN Number 59-2890881
Address: 755 POWDER HORN CIR, LAKE MARY, FL 32746
Mail Address: 755 POWDER HORN CIR, LAKE MARY, FL 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
SNOW, JOHN R. Agent 407 WEKIVA SPRINGS RD STE 229, LONGWOOD, FL 32779

President

Name Role Address
FRAZIER, STEPHEN EARL President 755 POWDER HORN CIR, LAKE MARY, FL

Director

Name Role Address
FRAZIER, STEPHEN EARL Director 755 POWDER HORN CIR, LAKE MARY, FL
BAKER, FRANK PERCY PETER Director 4 SPRINGDALE CRESCENT, BRUNDALL, NORWICH, NO
RASE, CAROL NANCY Director 755 POWDER HORN CIR, LAKE MARY, FL
BACK, NIGEL Q. Director WASHINGFORD HOUSE BERGH APTON, NORFOLK NR15 1AA, UK
SNOW, JOHN R. Director 407 WEKIVA SPRINGS RD, STE 229, LONGWOOD, FL 32779

Vice President

Name Role Address
BAKER, FRANK PERCY PETER Vice President 4 SPRINGDALE CRESCENT, BRUNDALL, NORWICH, NO

Secretary

Name Role Address
RASE, CAROL NANCY Secretary 755 POWDER HORN CIR, LAKE MARY, FL

Treasurer

Name Role Address
RASE, CAROL NANCY Treasurer 755 POWDER HORN CIR, LAKE MARY, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-03-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 1997-02-06 407 WEKIVA SPRINGS RD STE 229, LONGWOOD, FL 32779 No data
CHANGE OF PRINCIPAL ADDRESS 1992-06-12 755 POWDER HORN CIR, LAKE MARY, FL 32746 No data
CHANGE OF MAILING ADDRESS 1992-06-12 755 POWDER HORN CIR, LAKE MARY, FL 32746 No data

Documents

Name Date
Voluntary Dissolution 1999-03-15
ANNUAL REPORT 1998-03-23
ANNUAL REPORT 1997-02-06
ANNUAL REPORT 1996-04-16
ANNUAL REPORT 1995-03-28

Date of last update: 04 Feb 2025

Sources: Florida Department of State