Search icon

F.U.D.D., INC.

Company Details

Entity Name: F.U.D.D., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 May 2000 (25 years ago)
Date of dissolution: 18 Mar 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 18 Mar 2022 (3 years ago)
Document Number: P00000052552
FEI/EIN Number 593650557
Address: 2935 SE 58TH AVE., OCALA, FL, 34480, US
Mail Address: P.O. BOX 189, OCALA, FL, 34478, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
MAZZURCO ANDREW S Agent 2935 SE 58TH AVE, OCALA, FL, 34480

Director

Name Role Address
MAZZURCO ANDREW S Director P.O. BOX 189, OCALA, FL, 34478

President

Name Role Address
MAZZURCO ANDREW S President P.O. BOX 189, OCALA, FL, 34478

Secretary

Name Role Address
MAZZURCO ANDREW S Secretary P.O. BOX 189, OCALA, FL, 34478

Treasurer

Name Role Address
MAZZURCO DOLORES Treasurer P.O. BOX 189, OCALA, FL, 34478

Events

Event Type Filed Date Value Description
CONVERSION 2022-03-18 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L22000255149. CONVERSION NUMBER 100000227191
REGISTERED AGENT NAME CHANGED 2022-03-10 MAZZURCO, ANDREW S No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-14 2935 SE 58TH AVE, OCALA, FL 34480 No data
CHANGE OF PRINCIPAL ADDRESS 2009-02-04 2935 SE 58TH AVE., OCALA, FL 34480 No data
CHANGE OF MAILING ADDRESS 2009-02-04 2935 SE 58TH AVE., OCALA, FL 34480 No data

Documents

Name Date
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State