Search icon

FULLER ANALYTICAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: FULLER ANALYTICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FULLER ANALYTICAL SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Jan 2000 (25 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P00000005315
FEI/EIN Number 593621186

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 31 POQUITO RD, SHALIMAR, FL, 32579
Mail Address: 31 POQUITO RD, SHALIMAR, FL, 32579
ZIP code: 32579
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS-FULLER PATRICIA President 18 PHILIP STREET, HUDSON, MA, 01749
THOMAS-FULLER PATRICIA Treasurer 18 PHILIP STREET, HUDSON, MA, 01749
THOMAS-FULLER PATRICIA Director 18 PHILIP STREET, HUDSON, MA, 01749
FLEET H. BART Agent 1283 N. EGLIN PARKWAY, SHALIMAR, FL, 32579

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-02-17 1283 N. EGLIN PARKWAY, SUITE A, SHALIMAR, FL 32579 -
CANCEL ADM DISS/REV 2007-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-02-21
Off/Dir Resignation 2012-07-30
ANNUAL REPORT 2012-01-21
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-02-12
ANNUAL REPORT 2008-02-17
REINSTATEMENT 2007-12-17
ANNUAL REPORT 2003-05-05

Date of last update: 02 May 2025

Sources: Florida Department of State