Search icon

FERMIN'S COMMERICAL FOODS, INC.

Company Details

Entity Name: FERMIN'S COMMERICAL FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Aug 1988 (36 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: M94967
FEI/EIN Number 59-2904991
Address: % KATHRYN A. DIEZ, 4313 WEST KENNEDY BLVD, TAMPA, FL 33609
Mail Address: % KATHRYN A. DIEZ, 4313 WEST KENNEDY BLVD, TAMPA, FL 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DIEZ JR, FERMIN J Agent 4313 W KENNEDY BLVD, TAMPA, FL 33609

Treasurer

Name Role Address
DIEZ, FERMIN JR. Treasurer 4313 W. KENNEDY BLVD., TAMPA, FL 33607

President

Name Role Address
DIEZ, KATHY President 4313 W. KENNEDY BLVD, TAMPA, FL 33609

Vice President

Name Role Address
DIES, FERMIN SR Vice President 4313 W. KENNEDY BLVD., TAMPA, FL 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 1999-03-09 4313 W KENNEDY BLVD, TAMPA, FL 33609 No data
REGISTERED AGENT NAME CHANGED 1999-03-09 DIEZ JR, FERMIN J No data
CHANGE OF PRINCIPAL ADDRESS 1995-04-04 % KATHRYN A. DIEZ, 4313 WEST KENNEDY BLVD, TAMPA, FL 33609 No data
CHANGE OF MAILING ADDRESS 1995-04-04 % KATHRYN A. DIEZ, 4313 WEST KENNEDY BLVD, TAMPA, FL 33609 No data
NAME CHANGE AMENDMENT 1994-10-31 FERMIN'S COMMERICAL FOODS, INC. No data
NAME CHANGE AMENDMENT 1989-03-10 FERMIN'S DELICATESSEN, INC. No data

Documents

Name Date
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-07-20
ANNUAL REPORT 2006-09-04
ANNUAL REPORT 2005-02-17
ANNUAL REPORT 2004-01-20
ANNUAL REPORT 2003-03-20
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-02-07
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-03-09

Date of last update: 04 Feb 2025

Sources: Florida Department of State