Entity Name: | FIX-A-FILTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 19 Sep 1988 (36 years ago) |
Date of dissolution: | 09 Oct 1992 (32 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 09 Oct 1992 (32 years ago) |
Document Number: | M99947 |
FEI/EIN Number | 59-1372452 |
Address: | 545 NORTH HIALEAH AVE, DAYTONA BEACH, FL 32118 |
Mail Address: | 545 NORTH HIALEAH AVE, DAYTONA BEACH, FL 32118 |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TINSLEY, GARY W., ESQ. | Agent | 645 NORTH HALIFAX AVE, DAYTONA BEACH, FL 32118 |
Name | Role | Address |
---|---|---|
BOVIER, MARK | President | 806 DEL PRANDO DR, PORT ORANGE, FL |
Name | Role | Address |
---|---|---|
BOVIER, MARK | Director | 806 DEL PRANDO DR, PORT ORANGE, FL |
MALLOY, ALICE | Director | 708 ICHABOD CT., PORT ORANGE, FL |
Name | Role | Address |
---|---|---|
MALLOY, ALICE | Secretary | 708 ICHABOD CT., PORT ORANGE, FL |
Name | Role | Address |
---|---|---|
BOVIER, MARK | Treasurer | 806 DEL PRANDO DR, PORT ORANGE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1991-07-19 | 545 NORTH HIALEAH AVE, DAYTONA BEACH, FL 32118 | No data |
CHANGE OF MAILING ADDRESS | 1991-07-19 | 545 NORTH HIALEAH AVE, DAYTONA BEACH, FL 32118 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1991-07-19 | 645 NORTH HALIFAX AVE, DAYTONA BEACH, FL 32118 | No data |
Date of last update: 04 Feb 2025
Sources: Florida Department of State