Search icon

JOHN FREDERICK ENT. INC.

Company Details

Entity Name: JOHN FREDERICK ENT. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Oct 2000 (24 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P00000095281
FEI/EIN Number 593675953
Address: 1211 JEFFREY DRIVE, PORT ORANGE, FL, 32129
Mail Address: 1211 JEFFREY DRIVE, PORT ORANGE, FL, 32129
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
FREDERICK, ROBERT J. Agent 1211 JEFFERY DRIVE, PORT ORANGE, FL, 32119

President

Name Role Address
FREDERICK ROBERT J President 1211 JEFFREY DRIVE, PORT ORANGE, FL, 32119

Treasurer

Name Role Address
FREDERICK ROBERT J Treasurer 1211 JEFFREY DRIVE, PORT ORANGE, FL, 32119

Director

Name Role Address
FREDERICK ROBERT J Director 1211 JEFFREY DRIVE, PORT ORANGE, FL, 32119
FREDERICK LISA K Director 1211 JEFFREY DRIVE, PORT ORANGE, FL, 32119

Secretary

Name Role Address
FREDERICK LISA K Secretary 1211 JEFFREY DRIVE, PORT ORANGE, FL, 32119

Vice President

Name Role Address
FREDERICK LISA K Vice President 1211 JEFFREY DRIVE, PORT ORANGE, FL, 32119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
NAME CHANGE AMENDMENT 2005-01-14 JOHN FREDERICK ENT. INC. No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-18 1211 JEFFREY DRIVE, PORT ORANGE, FL 32129 No data
CHANGE OF MAILING ADDRESS 2002-04-18 1211 JEFFREY DRIVE, PORT ORANGE, FL 32129 No data
REGISTERED AGENT NAME CHANGED 2001-04-24 FREDERICK, ROBERT J. No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-24 1211 JEFFERY DRIVE, PORT ORANGE, FL 32119 No data

Documents

Name Date
Name Change 2005-01-14
ANNUAL REPORT 2004-09-09
ANNUAL REPORT 2003-06-23
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-04-24
Domestic Profit 2000-10-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State